Search icon

Secure Care, LLC

Company Details

Name: Secure Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 2018 (7 years ago)
Organization Date: 17 Jan 2018 (7 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1008046
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 701, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cary Lynn Cross Registered Agent
RODNEY A SCOTT Registered Agent

Member

Name Role
Rodney Scott Member

Organizer

Name Role
Cary Lynn Cross Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-10
Annual Report 2021-06-30
Registered Agent name/address change 2020-06-17
Principal Office Address Change 2020-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139200.00
Total Face Value Of Loan:
139200.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127900.00
Total Face Value Of Loan:
127900.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139200
Current Approval Amount:
139200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141040.53
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127900
Current Approval Amount:
127900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129584.02

Sources: Kentucky Secretary of State