Search icon

GRACE PRIMARY CARE, PLLC

Company Details

Name: GRACE PRIMARY CARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2018 (7 years ago)
Organization Date: 20 Sep 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1033867
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 8911 coltsfoot trace, 8911 coltsfoot trace, Prospect, Prospect, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
Nachiketa Bhatt Member
Vishnukant Joshi Member

Registered Agent

Name Role
Nachiketa Bhatt Registered Agent

Organizer

Name Role
RENU B GEORGE Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report Amendment 2023-01-17
Annual Report 2023-01-09
Registered Agent name/address change 2023-01-09
Principal Office Address Change 2023-01-09
Annual Report 2022-03-09
Annual Report 2021-06-23
Annual Report 2020-02-19
Annual Report 2019-05-15
Registered Agent name/address change 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312708310 2021-01-29 0457 PPS 6520 W Highway 22, Crestwood, KY, 40014-9305
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46755
Loan Approval Amount (current) 46755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestwood, OLDHAM, KY, 40014-9305
Project Congressional District KY-04
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47043.32
Forgiveness Paid Date 2021-09-17
1148427809 2020-05-01 0457 PPP 6520 HIGHWAY 22, CRESTWOOD, KY, 40014
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44150
Loan Approval Amount (current) 44150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRESTWOOD, OLDHAM, KY, 40014-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44592.73
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State