Search icon

Blue Heel Healthcare Consulting, Inc

Company Details

Name: Blue Heel Healthcare Consulting, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2019 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 1079805
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 11413 RIVER BEAUTY LOOP, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David Pearce President

Secretary

Name Role
Linda Pearce Secretary

Director

Name Role
David Pearce Director
Linda Pearce Director

Registered Agent

Name Role
David Pearce Registered Agent

Incorporator

Name Role
David Pearce Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-01-01
Principal Office Address Change 2025-01-01
Annual Report 2024-05-30
Principal Office Address Change 2023-12-11
Registered Agent name/address change 2023-12-11

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12646.53

Sources: Kentucky Secretary of State