Search icon

SOUTH CENTRAL KENTUCKY ORTHOPEDICS, P.S.C.

Company Details

Name: SOUTH CENTRAL KENTUCKY ORTHOPEDICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1981 (44 years ago)
Organization Date: 28 Sep 1981 (44 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0160326
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 106 COLUMNS PLAZA DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDDY & LESSENBERRY, P.S.C. PROFIT SHARING PLAN 2010 610994411 2011-04-25 REDDY & LESSENBERRY, P.S.C. 22
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-10-01
Business code 621111
Sponsor’s telephone number 2706519390
Plan sponsor’s address 106 COLUMNS PLAZA DRIVE, GLASGOW, KY, 421418068

Plan administrator’s name and address

Administrator’s EIN 610994411
Plan administrator’s name REDDY & LESSENBERRY, P.S.C.
Plan administrator’s address 106 COLUMNS PLAZA DRIVE, GLASGOW, KY, 421418068
Administrator’s telephone number 2706519390

Signature of

Role Plan administrator
Date 2011-04-25
Name of individual signing NARASIMHA REDDY
Valid signature Filed with authorized/valid electronic signature
REDDY & LESSENBERRY, P.S.C. PROFIT SHARING PLAN 2009 610994411 2010-07-20 REDDY & LESSENBERRY, P.S.C. 26
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-10-01
Business code 621111
Sponsor’s telephone number 2706519390
Plan sponsor’s address 106 COLUMNS PLAZA DRIVE, GLASGOW, KY, 421418068

Plan administrator’s name and address

Administrator’s EIN 610994411
Plan administrator’s name REDDY & LESSENBERRY, P.S.C.
Plan administrator’s address 106 COLUMNS PLAZA DRIVE, GLASGOW, KY, 421418068
Administrator’s telephone number 2706519390

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing NARASIMHA REDDY
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
A. NARASIMHA REDDY Director
Narasimha Reddy Director
Barrett Lessenberry Director

Shareholder

Name Role
Barret Lessenberry Shareholder
Narasimha Reddy Shareholder

Incorporator

Name Role
A. NARASIMHA REDDY Incorporator

Registered Agent

Name Role
A. NARASIMHA REDDY Registered Agent

Secretary

Name Role
Barret Lessenberry Secretary

Treasurer

Name Role
Narasimha Reddy Treasurer

Vice President

Name Role
Barret Lessenberry Vice President

President

Name Role
Narasimha Reddy President

Former Company Names

Name Action
REDDY, LESSENBERRY & ROSE, P.S.C. Old Name
REDDY & LESSENBERRY, P.S.C. Old Name
A. NARASIMHA REDDY, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
REDDY & LESSENBERRY, P.S.C. Inactive 2017-02-28
REDDY, LESSENBERRY & ROSE, P.S.C. Inactive 2016-09-18
SOUTH CENTRAL KENTUCKY ORTHOPAEDICS Inactive 2015-12-27
ORTHOPEDIC AND SPORTS MEDICINE CLINIC Inactive 2013-07-15
GLASGOW PHYSICAL THERAPY CENTER Inactive 2013-03-19
DRS. REDDY LESSENBERRY & ROSE Inactive 2012-08-16

Filings

Name File Date
Dissolution 2025-03-03
Annual Report 2024-06-11
Annual Report 2023-05-03
Annual Report 2022-05-19
Annual Report 2021-04-13
Annual Report 2020-05-04
Annual Report 2019-06-03
Annual Report 2018-04-17
Annual Report 2017-03-06
Annual Report 2016-03-02

Sources: Kentucky Secretary of State