Search icon

HEAD & NECK SURGERY ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEAD & NECK SURGERY ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1978 (47 years ago)
Organization Date: 19 Jul 1978 (47 years ago)
Last Annual Report: 03 Mar 2025 (5 months ago)
Organization Number: 0110770
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 40 N Grand Ave, Suite 103, Ft Thomas, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK G. ARNZEN, ESQ. Registered Agent

Vice President

Name Role
Thomas Hamilton Vice President

President

Name Role
Nathan Wiebracht President

Incorporator

Name Role
THOMAS M. MAYER Incorporator
JOSEPH F. HAAS Incorporator

Director

Name Role
THOMAS M. MAYER Director
Jessica Detrick Director
JOSEPH F. HAAS Director

Secretary

Name Role
Patrick Haas Secretary

Treasurer

Name Role
James Kempiners Treasurer

Shareholder

Name Role
BRYAN J KROL Shareholder
JAMES J KEMPINERS Shareholder
Todd M Kirchhoff Shareholder
MICHAEL A DOMET Shareholder
Patrick J Haas Shareholder
Perry S Poteet Shareholder
Nathan D Wiebracht Shareholder
Thomas K Hamilton Shareholder

Former Company Names

Name Action
ROBERT C. KRATZ, M.D., P.S.C. Merger
HAAS, MAYER, HAUSLADEN & WOODRUFF, INC. Old Name
HAAS, MAYES & HAUSLADEN, P.S.C. Old Name
HAAS AND MAYER, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
ENT & ALLERGY SPECIALISTS Inactive 2024-09-24
ENT SPECIALISTS Inactive 2024-09-24
ALLERGY SPECIALISTS Inactive 2024-09-24
PEDIATRIC AUDIOLOGISTS OF NORTHERN KENTUCKY Inactive 2015-08-01
PEDIATRIC AUDIOLOGY OF NORTHERN KENTUCKY Inactive 2015-08-01

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-22
Principal Office Address Change 2024-03-22
Annual Report 2023-06-05
Annual Report 2022-03-29

USAspending Awards / Financial Assistance

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:
1216600.00
Total Face Value Of Loan:
1216600.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$1,216,600
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,216,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,227,785.96
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $1,016,600
Utilities: $65,000
Rent: $110,000
Healthcare: $25000
Jobs Reported:
109
Initial Approval Amount:
$1,063,745.15
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,216,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,227,008.69
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $1,216,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State