Search icon

METRO URGENT CARE AT DIXIE, LLC

Company Details

Name: METRO URGENT CARE AT DIXIE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2019 (6 years ago)
Organization Date: 15 Apr 2019 (6 years ago)
Last Annual Report: 01 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 1055489
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: 16207 EASTWOOD CUT OFF RD # 66, EASTWOOD, KY 40018
Place of Formation: KENTUCKY

Registered Agent

Name Role
Abdul Haq Registered Agent

Organizer

Name Role
Abdul Haq Organizer

Member

Name Role
Abdul Haq Member

Former Company Names

Name Action
PEDIATRIC AND ADULT PROMPT CARE, LLC Old Name
PRESTON URGENT CARE INC Old Name
Metro Urgent Care, LLC Old Name
MEDISTOP, LLC Old Name
METRO URGENT CARE AT BROADWAY, LLC Old Name
METRO URGENT CAREAT PRESTON, INC Merger
METRO URGENT CARE AT DIXIE, LLC Merger

Filings

Name File Date
Amendment 2019-09-09
Principal Office Address Change 2019-09-09
Annual Report 2019-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633477309 2020-04-29 0457 PPP 727 E Broadway, Louisville, KY, 40202
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30063.71
Forgiveness Paid Date 2021-03-24
9382348603 2021-03-26 0457 PPS 4822 Preston Hwy, Louisville, KY, 40213-2226
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14110
Loan Approval Amount (current) 14110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-2226
Project Congressional District KY-03
Number of Employees 6
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14193.88
Forgiveness Paid Date 2021-11-05
4026497803 2020-05-27 0457 PPP 16207 EASTWOOD CUT OFF RD STE 66, EASTWOOD, KY, 40018
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11267
Loan Approval Amount (current) 11267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EASTWOOD, JEFFERSON, KY, 40018-0001
Project Congressional District KY-02
Number of Employees 7
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11361.83
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State