Search icon

HOPE PRIMARY & URGENT CARE PLLC

Company claim

Is this your business?

Get access!

Company Details

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 (6 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

Registered Agent

Name Role
James C Corder Registered Agent

Member

Name Role
James Carroll Corder Member

Organizer

Name Role
James C Corder Organizer

Unique Entity ID

Unique Entity ID:
WKJFYGKVA318
CAGE Code:
9L8U0
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-07
Initial Registration Date:
2023-05-31

Commercial and government entity program

CAGE number:
9L8U0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-07
SAM Expiration:
2025-10-03

Contact Information

POC:
JAMES CORDER

National Provider Identifier

NPI Number:
1134606403
Certification Date:
2022-08-23

Authorized Person:

Name:
CLARISSA TUCKER
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6063769703

Form 5500 Series

Employer Identification Number (EIN):
830661710
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:

Former Company Names

Name Action
Hope Primary Care LLC Old Name

Filings

Name File Date
Annual Report 2025-03-03
Annual Report Amendment 2025-03-03
Annual Report 2024-07-18
Annual Report 2023-05-02
Annual Report Amendment 2023-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
103100.00
Total Face Value Of Loan:
103100.00
Date:
2020-04-07
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:
103100.00
Total Face Value Of Loan:
103100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$103,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,679.05
Servicing Lender:
United Cumberland Bank
Use of Proceeds:
Payroll: $103,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State