Search icon

SUBURBAN ANESTHESIA, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBURBAN ANESTHESIA, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 1982 (43 years ago)
Organization Date: 08 Jun 1982 (43 years ago)
Last Annual Report: 05 Apr 2023 (2 years ago)
Organization Number: 0167599
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 4000

Shareholder

Name Role
Gary M Morlier Shareholder
Jonathan Borders Shareholder
David R Stigers Shareholder
John E Little Shareholder
P Craig Booker Shareholder
Scott T Fleming Shareholder

Secretary

Name Role
David Haas Secretary

Treasurer

Name Role
David Haas Treasurer

Director

Name Role
Gary M Morlier Director
Jonathan Borders Director
WILLIAM E. WALTRIP, M.D. Director
RICHARD B. MCCREARY, M.D Director
David R Stigers Director
John E Little Director
P Craig Booker Director
Scott T Fleming Director

Incorporator

Name Role
WILLIAM E. WALTRIP, M.D. Incorporator

President

Name Role
Gary Morlier President

Registered Agent

Name Role
GARY M. MORLIER, MD Registered Agent

National Provider Identifier

NPI Number:
1265444558

Authorized Person:

Name:
GARY MORLIER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
8592694120

Form 5500 Series

Employer Identification Number (EIN):
611014373
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Former Company Names

Name Action
WALTRIP & MCCREARY, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-05
Annual Report 2022-06-06
Annual Report 2021-05-21
Annual Report 2020-05-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$505,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$509,245.49
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $505,300
Jobs Reported:
23
Initial Approval Amount:
$479,100
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$479,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$481,961.47
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $479,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State