Search icon

HOPE PRIMARY & URGENT CARE PLLC

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 (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

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

Business Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 6063101676
Plan sponsor’s address 2157 S HIGHWAY 27, STEARNS, KY, 42647

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
James C Corder Registered Agent

Member

Name Role
James Carroll Corder Member

Organizer

Name Role
James C Corder Organizer

Former Company Names

Name Action
Hope Primary Care LLC Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103100
Loan Approval Amount (current) 103100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STEARNS, MCCREARY, KY, 42647-6297
Project Congressional District KY-05
Number of Employees 8
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103679.05
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State