Search icon

TOM WATSON'S PROSTHETICS AND ORTHOTICS LAB, INC.

Company Details

Name: TOM WATSON'S PROSTHETICS AND ORTHOTICS LAB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1981 (44 years ago)
Organization Date: 31 Aug 1981 (44 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Owned By: Veteran Owned
Organization Number: 0159473
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 2819 W. 4TH. ST., OWENSBORO, KY 423010237
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RANI SAXENA Registered Agent

Officer

Name Role
Sumesh Saxena Officer

President

Name Role
Rani Saxena President

Director

Name Role
Rani Saxena Director
TOM WATSON Director

Incorporator

Name Role
TOM WATSON Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N53NYCSYZFH5
CAGE Code:
9CUC3
UEI Expiration Date:
2026-03-31

Business Information

Division Name:
TOM WATSON'S PROSTHETICS AND ORTHOTICS LAB, INC
Activation Date:
2025-04-02
Initial Registration Date:
2022-09-06

National Provider Identifier

NPI Number:
1437198322
Certification Date:
2021-06-18

Authorized Person:

Name:
SUMESH SAXENA
Role:
OWNER OF BIONIC
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
3122685389
Fax:
2706846411

Assumed Names

Name Status Expiration Date
BIONIC PROSTHETICS AND ORTHOTICS Active 2026-09-28

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-10
Annual Report 2022-06-16
Certificate of Assumed Name 2021-09-28
Annual Report 2021-06-18

Sources: Kentucky Secretary of State