Search icon

Eastern Kentucky Family Medicine PLLC

Company Details

Name: Eastern Kentucky Family Medicine PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 2019 (5 years ago)
Organization Date: 17 Dec 2019 (5 years ago)
Last Annual Report: 01 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 1080719
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 1018 Broadway St, Paintsville, KY 41240
Place of Formation: KENTUCKY

Manager

Name Role
JASON CASTLE Manager

Registered Agent

Name Role
Jason Castle Registered Agent

Organizer

Name Role
Jason Masino Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-16
Annual Report 2020-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9278507106 2020-04-15 0457 PPP 1018 BROADWAY ST, PAINTSVILLE, KY, 41240-1410
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71476
Servicing Lender Name Guaranty Bank & Trust, National Association
Servicing Lender Address 100 W Arkansas, MOUNT PLEASANT, TX, 75455-4420
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAINTSVILLE, JOHNSON, KY, 41240-1410
Project Congressional District KY-05
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71476
Originating Lender Name Guaranty Bank & Trust, National Association
Originating Lender Address MOUNT PLEASANT, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45539
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State