Search icon

Community Health Clinic Incorporated

Company Details

Name: Community Health Clinic Incorporated
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Feb 2019 (6 years ago)
Organization Date: 13 Feb 2019 (6 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Organization Number: 1048298
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1113 Woodland Dr, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSICA DAILEY Registered Agent
Rebecca Farris Allen Registered Agent

President

Name Role
Dr. David Zoeller President
Dr. Syed Quadri President

Treasurer

Name Role
Michael Harmon Treasurer

Director

Name Role
Steve White Director
Dr. Saadia Qureshi Director
Timothy Sutherland Director
Bryce Shumate Director
Diane Logsdon Director
Jessica Dailey Director
Rebecca Farris Allen Director
William Handley Director
Dave Peterson Director

Chairman

Name Role
Charles David Peterson Chairman

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002720 Organization Inactive - - - 2024-04-17 Elizabethtown, HARDIN, KY

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-05
Annual Report 2022-05-17
Registered Agent name/address change 2021-02-15
Annual Report 2021-02-15
Annual Report 2020-03-26
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614748406 2021-02-06 0457 PPS 1113 Woodland Dr, Elizabethtown, KY, 42701-2749
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30522
Loan Approval Amount (current) 30522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2749
Project Congressional District KY-02
Number of Employees 6
NAICS code 813212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30705.13
Forgiveness Paid Date 2021-09-15
6266078005 2020-06-30 0457 PPP 1113 WOODLAND DR, ELIZABETHTOWN, KY, 42701-2749
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30522
Loan Approval Amount (current) 30522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2749
Project Congressional District KY-02
Number of Employees 8
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30772.11
Forgiveness Paid Date 2021-04-26

Sources: Kentucky Secretary of State