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

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
Annual Report 2021-05-25
Registered Agent name/address change 2021-05-24
Annual Report 2020-05-12
Annual Report 2019-06-05
Annual Report 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7156767008 2020-04-07 0457 PPP 290 BIG RUN RD, LEXINGTON, KY, 40503-2903
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467800
Loan Approval Amount (current) 467800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2903
Project Congressional District KY-06
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 472322.07
Forgiveness Paid Date 2021-04-01
9939478507 2021-03-12 0457 PPS 290 Big Run Rd, Lexington, KY, 40503-2903
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563960.07
Loan Approval Amount (current) 563960.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2903
Project Congressional District KY-06
Number of Employees 22
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567469.15
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State