Search icon

DMMD CONCIERGE LLC

Company Details

Name: DMMD CONCIERGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2019 (6 years ago)
Organization Date: 30 Jan 2019 (6 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1046661
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 947 EASTERN PARKWAY, SUITE 100, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DMMD CONCIERGE CBS BENEFIT PLAN 2023 833361311 2024-12-30 DMMD CONCIERGE 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621491
Sponsor’s telephone number 5027417626
Plan sponsor’s address 947 EASTERN PARKWAY, LOUISVILLE, KY, 40217

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DMMD CONCIERGE CBS BENEFIT PLAN 2022 833361311 2023-12-27 DMMD CONCIERGE 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621491
Sponsor’s telephone number 5027417626
Plan sponsor’s address 947 EASTERN PARKWAY, LOUISVILLE, KY, 40217

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DMMD CONCIERGE CBS BENEFIT PLAN 2021 833361311 2022-12-29 DMMD CONCIERGE 4
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621491
Sponsor’s telephone number 5027417626
Plan sponsor’s address 947 EASTERN PARKWAY, LOUISVILLE, KY, 40217

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DOUG MATTINGLY Registered Agent

Organizer

Name Role
DOUG MATTINGLY Organizer
KRISTI MATTINGLY Organizer

Member

Name Role
Kristi Mattingly Member
Doug Mattingly Member

Assumed Names

Name Status Expiration Date
PREMIUM PRIMARY CARE Active 2027-09-22

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-08-12
Annual Report 2023-08-02
Certificate of Assumed Name 2022-09-22
Annual Report 2022-04-08
Annual Report 2021-02-26
Annual Report 2020-03-22
Principal Office Address Change 2019-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696437203 2020-04-15 0457 PPP 947 EASTERN PKWY, LOUISVILLE, KY, 40217-1573
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40217-1573
Project Congressional District KY-03
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52825.91
Forgiveness Paid Date 2021-04-20

Sources: Kentucky Secretary of State