Search icon

Nursing CE Central LLC

Headquarter

Company Details

Name: Nursing CE Central LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2019 (6 years ago)
Organization Date: 06 Feb 2019 (6 years ago)
Last Annual Report: 13 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1047542
Industry: Educational Services
Number of Employees: Small (0-19)
Principal Office: 11 NORTH WATER STREET, 10TH FLOOR, MOBILE, AL 36602
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Nursing CE Central LLC, FLORIDA M23000002383 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKMDVJXD6XC9 2022-07-05 401 W MAIN ST STE 312, LEXINGTON, KY, 40507, 1646, USA 401 W MAIN ST STE 312, LEXINGTON, KY, 40507, 1646, USA

Business Information

URL nursingcecentral.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-04-21
Initial Registration Date 2021-04-06
Entity Start Date 2019-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 611430, 611691, 611699, 611710
Product and Service Codes 6910, Q401, R420, R602, U001, U008, U009, U011, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HANNAH EAGLE
Role OPERATIONS MANAGER
Address 401 W MAIN STREET STE 312, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name HANNAH EAGLE
Role OPERATIONS MANAGER
Address 401 W MAIN STREET STE 312, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

Registered Agent

Name Role
SHANE DAVID SLONE Registered Agent
Shane David Slone Registered Agent

Member

Name Role
Shane David Slone Member

Organizer

Name Role
Shane David Slone Organizer

Filings

Name File Date
Annual Report 2025-03-13
Registered Agent name/address change 2025-01-19
Principal Office Address Change 2025-01-19
Annual Report 2024-03-21
Principal Office Address Change 2023-03-22
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Annual Report 2022-03-09
Registered Agent name/address change 2021-09-02
Annual Report 2021-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869598504 2021-02-24 0457 PPP 401 W Main St Ste 312, Lexington, KY, 40507-1604
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1604
Project Congressional District KY-06
Number of Employees 6
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53140.59
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900413 Interstate Commerce 2019-10-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-10-08
Termination Date 2020-09-08
Date Issue Joined 2020-04-02
Section 1125
Status Terminated

Parties

Name Nursing CE Central LLC
Role Plaintiff
Name CE RESOURCE INC.,
Role Defendant
2300232 Trademark 2023-08-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-08-04
Termination Date 2024-07-01
Date Issue Joined 2024-04-17
Section 1051
Status Terminated

Parties

Name COLIBRI HEALTHCARE, LLC
Role Defendant
Name Nursing CE Central LLC
Role Plaintiff

Sources: Kentucky Secretary of State