Search icon

SENIOR CARE SERVICES LLC

Company Details

Name: SENIOR CARE SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 2022 (3 years ago)
Organization Date: 17 Jul 2022 (3 years ago)
Last Annual Report: 25 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 1220398
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 3901 Blackthorn Place, LaGrange, KY 40031
Place of Formation: KENTUCKY

Member

Name Role
Daniel Joseph Chitwood Member

Registered Agent

Name Role
Daniel J Chitwood Registered Agent

Organizer

Name Role
Daniel J Chitwood Organizer

Assumed Names

Name Status Expiration Date
ALWAYS BEST CARE LOUISVILLE Active 2028-07-25

Filings

Name File Date
Administrative Dissolution 2024-10-12
Certificate of Assumed Name 2023-07-25
Annual Report 2023-07-25
Articles of Organization 2022-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303817203 2020-04-27 0457 PPP 7224 FOX HARBOR ROAD, Prospect, KY, 40059-8601
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-8601
Project Congressional District KY-03
Number of Employees 12
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57204.68
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State