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

Chairman

Name Role
Charles David Peterson Chairman

Registered Agent

Name Role
Rebecca Farris Allen Registered Agent
JESSICA DAILEY Registered Agent

Director

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

President

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

Treasurer

Name Role
Michael Harmon Treasurer

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

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30522
Current Approval Amount:
30522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30772.11
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30522
Current Approval Amount:
30522
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30705.13

Sources: Kentucky Secretary of State