Search icon

Bedrock HC at Green Meadows, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Bedrock HC at Green Meadows, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2018 (7 years ago)
Organization Date: 09 Nov 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (6 months ago)
Managed By: Members
Organization Number: 1038721
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 310 Boxwood Run Road, Mt Washington, KY 40047
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID STERN Organizer
Levy Isaacson Organizer

Registered Agent

Name Role
NUCO FILINGS Corp. Registered Agent

Member

Name Role
Martin Chopp Member

Unique Entity ID

Unique Entity ID:
JM8MK5TR5689
CAGE Code:
8FKQ0
UEI Expiration Date:
2025-10-16

Business Information

Doing Business As:
BEDROCK HC AT GREEN MEADOWS LLC
Activation Date:
2024-10-18
Initial Registration Date:
2019-11-20

Commercial and government entity program

CAGE number:
8FKQ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
SAM Expiration:
2025-10-16

Contact Information

POC:
KENNETH NICHOLS

National Provider Identifier

NPI Number:
1730645771

Authorized Person:

Name:
KENNETH D NICHOLS
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QH0700X - Hearing and Speech Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QX0100X - Occupational Medicine Clinic/Center
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5029957395

Assumed Names

Name Status Expiration Date
GREEN MEADOWS HEALTH CARE CENTER Expiring 2025-07-23

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2024-08-26
Annual Report 2024-08-01
Annual Report 2023-06-13
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2022-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
874936.25
Total Face Value Of Loan:
874936.25
Date:
2020-04-29
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:
874936.25
Total Face Value Of Loan:
874936.25

Paycheck Protection Program

Jobs Reported:
163
Initial Approval Amount:
$874,936.25
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$874,936.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$885,195.78
Servicing Lender:
Farmers State Bank of Alto Pass, Illinois
Use of Proceeds:
Payroll: $699,948
Utilities: $17,499.95
Rent: $157,488.3

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State