Search icon

SOUTHERN KENTUCKY PRIMARY CARE, P.S.C.

Company Details

Name: SOUTHERN KENTUCKY PRIMARY CARE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2017 (8 years ago)
Organization Date: 10 Oct 2017 (8 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0999108
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 101 W. 2ND ST, 101 W. 2ND ST, RUSSELLVILLE, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C32UU36CDA37 2022-06-10 101 W 2ND STREET, RUSSELLVILLE, KY, 42276, 1302, USA 1739 CANTON ST, HOPKINSVILLE, KY, 42240, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-06-21
Initial Registration Date 2021-06-10
Entity Start Date 2017-10-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANJAY CHAVDA
Role MANAGER
Address 101 W 2ND STREET, RUSSELLVILLE, KY, 42276, USA
Government Business
Title PRIMARY POC
Name SANJAY CHAVDA
Role MANAGER
Address 101 W 2ND STREET, RUSSELLVILLE, KY, 42276, USA
Past Performance Information not Available

Registered Agent

Name Role
SANJAY CHAVDA, M.D. Registered Agent

President

Name Role
Sanjay M Chavda President

Shareholder

Name Role
Sanjay M Chavda Shareholder
Geeta S Chavda Shareholder

Incorporator

Name Role
SANJAY CHAVDA. M.D. Incorporator
GEETA S CHAVDA, M.D. Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-20
Annual Report 2022-03-24
Registered Agent name/address change 2021-02-24
Principal Office Address Change 2021-02-24
Annual Report 2021-02-24
Annual Report 2020-02-13
Annual Report 2019-05-30
Annual Report 2018-03-26
Articles of Incorporation (Professional) 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8549667204 2020-04-28 0457 PPP 101 West 2nd St, Russellville, KY, 42276-1302
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61795
Loan Approval Amount (current) 61795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27956
Servicing Lender Name United Southern Bank
Servicing Lender Address 1813 E 9th St, HOPKINSVILLE, KY, 42240-4433
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russellville, LOGAN, KY, 42276-1302
Project Congressional District KY-01
Number of Employees 6
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27956
Originating Lender Name United Southern Bank
Originating Lender Address HOPKINSVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62253.81
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State