Search icon

CHIPPS, CAFFREY AND DUBILIER, P. S. C.

Company Details

Name: CHIPPS, CAFFREY AND DUBILIER, P. S. C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1971 (54 years ago)
Organization Date: 30 Mar 1971 (54 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0009135
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 290 BIG RUN ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
H. DAVIS CHIPPS Incorporator
P. RAPHAEL CAFFREY Incorporator
LOUIS D. DUBILIER Incorporator

Registered Agent

Name Role
JASON ANDREW CLARK, M.D. Registered Agent

Secretary

Name Role
PATRICK C CROWE, MD Secretary

President

Name Role
JASON A CLARK, MD President

Vice President

Name Role
RICHARD L LOZANO, MD Vice President

Shareholder

Name Role
George Kim Shareholder
Richard Lozano Shareholder
Jessica Howard Shareholder
Patrick Crowe Shareholder
Jason Clark Shareholder
Jason Mull Shareholder
Sarah Williams Shareholder
Brad Gibson Shareholder
Ranjana Arora Shareholder

National Provider Identifier

NPI Number:
1336148683
Certification Date:
2022-08-01

Authorized Person:

Name:
DR. JASON A CLARK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary:
Yes

Contacts:

Fax:
8592776063

Filings

Name File Date
Annual Report 2024-02-28
Annual Report Amendment 2023-07-17
Annual Report 2023-03-14
Annual Report Amendment 2022-12-29
Annual Report 2022-07-06

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
563960.07
Total Face Value Of Loan:
563960.07
Date:
2020-04-07
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:
467800.00
Total Face Value Of Loan:
467800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467800
Current Approval Amount:
467800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
472322.07
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
563960.07
Current Approval Amount:
563960.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
567469.15

Sources: Kentucky Secretary of State