Search icon

Frankfort Rehab and Care, LLC

Company Details

Name: Frankfort Rehab and Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2019 (6 years ago)
Organization Date: 14 Oct 2019 (6 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Managed By: Members
Organization Number: 1074449
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1050 Chinoe Rd Ste 350, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tom Watts Registered Agent

Member

Name Role
WALTER THOMAS WATTS Member

Organizer

Name Role
Hannah Witherspoon Organizer
Tom Watts Organizer

National Provider Identifier

NPI Number:
1508400953

Authorized Person:

Name:
BRENDA CAMPBELL
Role:
AR BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8592815150
Fax:
5022263733

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-04-21
Annual Report 2022-03-09
Annual Report 2021-05-27
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
520300.00
Total Face Value Of Loan:
520300.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520300
Current Approval Amount:
520300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
525546.36

Sources: Kentucky Secretary of State