Search icon

THE LEXINGTON HEARING & SPEECH CENTER, INC.

Company Details

Name: THE LEXINGTON HEARING & SPEECH CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Oct 1960 (65 years ago)
Organization Date: 21 Oct 1960 (65 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0031075
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 350 HENRY CLAY BLVD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Incorporator

Name Role
MRS. JAMES FRANKEL Incorporator
MRS. ROBT. L. LOWE Incorporator
MRS. JOHN MCGOWAN Incorporator
MRS. JACK FECK Incorporator
MRS. L. E. BOOTS Incorporator

Director

Name Role
... Director
Ryan Worthen Director
Kim Thiel Director
Caleb Davis Director
Marcey Ansley Director

Registered Agent

Name Role
MARCEY ANSLEY Registered Agent

President

Name Role
Ryan Worthen President

Secretary

Name Role
Kim Thiel Secretary

Treasurer

Name Role
Kim Thiel Treasurer

Officer

Name Role
Marcey Ansley Officer

National Provider Identifier

NPI Number:
1164154662
Certification Date:
2024-04-09

Authorized Person:

Name:
MARCEY ANSLEY
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

Fax:
8592691857

Form 5500 Series

Employer Identification Number (EIN):
610593951
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-TA-207721 Special Temporary Alcoholic Beverage Auction License Active 2025-02-17 2025-03-03 - 2025-03-07 1800 Newtown Pike, Lexington, Fayette, KY 40511

Assumed Names

Name Status Expiration Date
TINY TOTS TALKING Active 2030-02-12
THE FAMILY HEARING CENTER Expiring 2025-08-01
KENTUCKY HEARING & SPEECH CENTER Inactive 2024-04-25
THE HEARING & SPEECH CENTER Inactive 2023-11-08
HEARING & SPEECH CENTER OF KENTUCKY Inactive 2023-11-08

Filings

Name File Date
Annual Report 2025-02-12
Certificate of Assumed Name 2025-02-12
Annual Report 2024-03-01
Certificate of Assumed Name 2024-03-01
Certificate of Assumed Name 2024-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
371700.00
Total Face Value Of Loan:
371700.00
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:
345400.00
Total Face Value Of Loan:
345300.00

Sources: Kentucky Secretary of State