Search icon

GH Medical Services LLC

Company Details

Name: GH Medical Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2019 (6 years ago)
Organization Date: 20 Jun 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1062575
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 169 Calvert Dr, Paducah, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
Harold W Riley Registered Agent

Organizer

Name Role
Harold W Riley Organizer

Member

Name Role
Harold W Riley Member

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-08-09
Annual Report 2022-06-30
Annual Report 2021-08-18
Annual Report 2020-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4464267107 2020-04-13 0457 PPP 169 CALVERT DR, PADUCAH, KY, 42003-1116
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PADUCAH, MCCRACKEN, KY, 42003-1116
Project Congressional District KY-01
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9164.57
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State