Name: | CRITTENDEN COMMUNITY HOSPITAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2018 (7 years ago) |
Organization Date: | 09 Oct 2018 (7 years ago) |
Last Annual Report: | 03 Jul 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1035653 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 4770 NORTH BELLEVIEW SUITE 205, GLADSTONE, MO 64116 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L7T5C2PC94L3 | 2024-08-15 | 520 W GUM ST, MARION, KY, 42064, 0386, USA | PO BOX 386, MARION, KY, 42064, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.crittendenhospital.com |
Division Name | CRITTENDEN COMMUNITY HOSPITAL |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-18 |
Initial Registration Date | 2020-07-07 |
Entity Start Date | 2018-12-28 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAWN M MCCORKLE |
Role | ACCOUNTS PAYABLE |
Address | PO BOX 386, MARION, KY, 42064, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAWN M MCCORKLE |
Role | ACCOUNTS PAYABLE |
Address | PO BOX 386, MARION, KY, 42064, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MISTY K MCKINNEY |
Role | CONTROLLER |
Address | PO BOX 386, MARION, KY, 42064, USA |
Name | Role |
---|---|
BRENT LAGERGREN | Organizer |
Name | Role |
---|---|
Trent Skaggs | Member |
Name | Role |
---|---|
Trent Skaggs | Manager |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-03 |
Annual Report | 2023-04-14 |
Annual Report | 2022-04-15 |
Annual Report | 2021-06-14 |
Annual Report | 2020-07-24 |
Annual Report | 2019-06-19 |
Articles of Organization (LLC) | 2018-10-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8560307006 | 2020-04-08 | 0457 | PPP | Gum Street, MARION, KY, 42064 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KRHLP - Kentucky Rural Hospital Loan Program | Active | - | $1,700,639 | $998,392 | 121 | - | 2022-06-30 | Final |
Sources: Kentucky Secretary of State