Search icon

RESTART CLINIC, PLLC

Company Details

Name: RESTART CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 2018 (7 years ago)
Organization Date: 17 Apr 2018 (7 years ago)
Last Annual Report: 11 Jul 2019 (6 years ago)
Managed By: Members
Organization Number: 1018238
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 129 EDGEWOOD PLAZA, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL C. SLONE Registered Agent

Member

Name Role
Jack L. Hollins Member

Organizer

Name Role
JACL L HOLLINS MD Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-07-11
Articles of Organization (LLC) 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7349847004 2020-04-07 0457 PPP 129 Edgewood Plaza, NICHOLASVILLE, KY, 40356-1818
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-1818
Project Congressional District KY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37877.08
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State