Search icon

Clifton Oaks Care and Rehab Center, LLC

Company Details

Name: Clifton Oaks Care and Rehab Center, 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: 19 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1074478
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

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-04-21
Annual Report 2022-03-09
Annual Report 2021-05-27
Annual Report 2020-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802477805 2020-06-04 0457 PPP 1050 CHINOE RD STE 350, LEXINGTON, KY, 40502-3046
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731200
Loan Approval Amount (current) 731200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40502-3046
Project Congressional District KY-06
Number of Employees 70
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 738572.93
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State