Search icon

ORTHOPAEDICS & SPORTS MEDICINE OWENSBORO, P.S.C.

Company Details

Name: ORTHOPAEDICS & SPORTS MEDICINE OWENSBORO, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1969 (56 years ago)
Organization Date: 02 Apr 1969 (56 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 0170604
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2780 FREDERICA STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
William R. Martin Shareholder
Charles A. Milem Shareholder
Tristan C Briones Shareholder
S. David Boles Shareholder
Joseph A Polio Shareholder
R. Keith Moore Shareholder
William P Polio Shareholder
Geoffrey L Hulse Shareholder

Incorporator

Name Role
JOHN A. MCKAY Incorporator
JOSEPH C. STILES Incorporator

President

Name Role
Charles A. Milem President

Vice President

Name Role
R KEITH MOORE Vice President
GEOFFREY L HULSE Vice President
WILLIAM R MARTIN Vice President
WILLIAM P POLIO Vice President
TRISTAN C BRIONES Vice President
JOSEPH A POLIO Vice President
S DAVID BOLES Vice President

Registered Agent

Name Role
CHARLES A. MILEM, M.D. Registered Agent

Former Company Names

Name Action
FUQUA, RIHERD, CAROTHERS, HURLEY, MILEM & MOORE, P.S.C. Old Name
FUQUA, RIHERD, CAROTHERS, HURLEY & MILEM, P.S.C. Old Name
FUQUA, RIHERD, CAROTHERS & HURLEY, P.S.C. Old Name
FUQUA, RIHERD & CAROTHERS, P.S.C. Old Name
FUQUA, RIHERD, REID & CAROTHERS, P.S.C. Old Name
MCKAY, FUQUA, RIHERD & REID, P. S. C. Old Name
MCKAY, FUQUA & RIHERD, P.S.C. Old Name
STILES, MCKAY & FUQUA, P. S. C. Old Name
STILES AND MCKAY, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
ADVANCED CENTER FOR ORTHOPEDICS & SPORTS MEDICINE Active 2026-02-25

Filings

Name File Date
Annual Report 2025-01-16
Principal Office Address Change 2024-06-21
Registered Agent name/address change 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-06-21
Annual Report 2022-06-17
Annual Report 2021-06-22
Certificate of Assumed Name 2021-02-25
Annual Report 2020-06-25
Annual Report 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9161757009 2020-04-09 0457 PPP 2831 NEW HARTFORD RD, OWENSBORO, KY, 42303-1320
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855472
Loan Approval Amount (current) 855472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-1320
Project Congressional District KY-02
Number of Employees 76
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 864097.03
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State