Name: | HOPE PRIMARY & URGENT CARE PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 2018 (7 years ago) |
Organization Date: | 24 May 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1022001 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42647 |
City: | Stearns |
Primary County: | McCreary County |
Principal Office: | 2157 S HWY 27, STEARNS, KY 42647 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WKJFYGKVA318 | 2024-12-14 | 2157 S HIGHWAY 27, STEARNS, KY, 42647, 6297, USA | PO BOX 28, STEARNS, KY, 42647, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-19 |
Initial Registration Date | 2023-05-31 |
Entity Start Date | 2018-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621399, 621999 |
Product and Service Codes | Q201 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CLARISSA TUCKER |
Role | FINANCIAL OFFICER |
Address | 2157 S HIGHWAY 27, STEARNS, KY, 42647, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES CORDER |
Role | OWNER |
Address | 2157 S HIGHWAY 27, STEARNS, KY, 42647, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOPE PRIMARY & URGENT CARE PLLC | 2023 | 830661710 | 2024-07-03 | HOPE PRIMARY & URGENT CARE PLLC | 22 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
James C Corder | Registered Agent |
Name | Role |
---|---|
James Carroll Corder | Member |
Name | Role |
---|---|
James C Corder | Organizer |
Name | Action |
---|---|
Hope Primary Care LLC | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-03 |
Annual Report | 2025-03-03 |
Annual Report | 2024-07-18 |
Annual Report | 2023-05-02 |
Annual Report Amendment | 2023-05-02 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-05-18 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-19 |
Annual Report | 2019-07-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6187907000 | 2020-04-06 | 0457 | PPP | 2157 S. HIGHWAY 27, STEARNS, KY, 42647-6297 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State