Search icon

Hope Primary & Urgent Care of Williamsburg PLLC

Company Details

Name: Hope Primary & Urgent Care of Williamsburg PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2021 (4 years ago)
Organization Date: 31 Aug 2021 (4 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1166588
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 896 S HWY 25W, Williamsburg, KY 40769
Place of Formation: KENTUCKY

Organizer

Name Role
James Corder Organizer

Member

Name Role
JAMES CORDER Member

Registered Agent

Name Role
James Corder Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DJ8KJLRLVNF6
UEI Expiration Date:
2025-10-18

Business Information

Division Name:
HOPE PRIMARY & URGENT CARE OF WILLIAMSBURG PLLC
Activation Date:
2024-10-22
Initial Registration Date:
2024-10-18

National Provider Identifier

NPI Number:
1851058028
Certification Date:
2024-09-30

Authorized Person:

Name:
JAMES CARROLL CORDER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
No
Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6065156163

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-07-18
Annual Report 2023-04-03
Annual Report 2022-06-30

Sources: Kentucky Secretary of State