Search icon

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

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 (2 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

Director

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

Vice President

Name Role
Thomas Hamilton Vice President

Secretary

Name Role
Patrick Haas Secretary

Treasurer

Name Role
James Kempiners Treasurer

President

Name Role
Nathan Wiebracht President

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

Incorporator

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

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
NORTHERN KENTUCKY HEAD & NECK SPECIALISTS Inactive 2003-07-15

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
Annual Report 2021-02-22
Annual Report 2020-02-12
Name Renewal 2019-03-26
Name Renewal 2019-03-26
Annual Report 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459037005 2020-04-03 0457 PPP 40 NORTH GRAND AVE, FORT THOMAS, KY, 41075-1719
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1216600
Loan Approval Amount (current) 1216600
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 FORT THOMAS, CAMPBELL, KY, 41075-1719
Project Congressional District KY-04
Number of Employees 83
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 1227785.96
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State