Search icon

FP FRANKFORT, PLLC

Company Details

Name: FP FRANKFORT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2017 (7 years ago)
Organization Date: 06 Oct 2017 (7 years ago)
Last Annual Report: 11 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 0998875
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 101 SEA GULL LANE, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Member

Name Role
Richard Lacy Member
Nathan J Nitz Member

Registered Agent

Name Role
RICHARD LACY Registered Agent

Organizer

Name Role
MICHAEL J HERALD, D.M.D. Organizer

Filings

Name File Date
Annual Report 2025-01-11
Annual Report 2024-08-02
Annual Report 2023-03-21
Annual Report 2022-09-10
Annual Report 2021-07-30
Registered Agent name/address change 2021-03-27
Annual Report 2020-07-22
Annual Report 2019-07-22
Annual Report 2018-07-13
Articles of Organization (LLC) 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4888418409 2021-02-07 0457 PPS 105 Diagnostic Dr Ste A, Frankfort, KY, 40601-6559
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-6559
Project Congressional District KY-01
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44208.52
Forgiveness Paid Date 2021-10-25
2155417101 2020-04-10 0457 PPP 101 SEA GULL LN, MIDWAY, KY, 40347-9718
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDWAY, WOODFORD, KY, 40347-9718
Project Congressional District KY-06
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56804.2
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State