Search icon

Brett C. Davis, M.D., PLLC

Company Details

Name: Brett C. Davis, M.D., PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2017 (8 years ago)
Organization Date: 31 Aug 2017 (8 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0995542
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1000 Breckenridge Street, Suite #302A, Owensboro, KY 42303
Place of Formation: KENTUCKY

Manager

Name Role
Brett C Davis Manager

Organizer

Name Role
William Cartwright Organizer

Registered Agent

Name Role
Brett Davis Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-04
Annual Report 2022-03-07
Annual Report 2021-06-04
Annual Report 2020-06-02
Annual Report 2019-06-04
Annual Report 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5814427102 2020-04-14 0457 PPP 1000 BRECKENRIDGE ST, OWENSBORO, KY, 42303-0803
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0803
Project Congressional District KY-02
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51875.98
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State