Search icon

Bluegrass Pediatric Therapies, LLC

Company Details

Name: Bluegrass Pediatric Therapies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2019 (6 years ago)
Organization Date: 10 Mar 2019 (6 years ago)
Last Annual Report: 24 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 1051273
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2150 LEXINGTON ROAD , SUITE A, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Noah Hall Registered Agent

Manager

Name Role
Noah David Hall Manager
Whitney Rae Hall Manager

Organizer

Name Role
Whitney Rae Hall Organizer
Noah Hall Organizer

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-21
Annual Report 2022-05-17
Administrative Dissolution Return 2022-02-10
Reinstatement Certificate of Existence 2021-11-09
Reinstatement 2021-11-09
Reinstatement Approval Letter Revenue 2021-11-09
Principal Office Address Change 2021-11-09
Registered Agent name/address change 2021-11-09
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550327303 2020-04-30 0457 PPP 1010 BRANDY LN, RICHMOND, KY, 40475-8498
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-8498
Project Congressional District KY-06
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18997.15
Forgiveness Paid Date 2021-12-20

Sources: Kentucky Secretary of State