Name: | REBOUND ORTHOPEDICS AND SPORTS MEDICINE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1982 (42 years ago) |
Organization Date: | 05 Nov 1982 (42 years ago) |
Last Annual Report: | 03 Mar 2024 (a year ago) |
Organization Number: | 0171792 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 101 MEDICAL HEIGHTS, SUITE F, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Julie Howard Thomas | Secretary |
Name | Role |
---|---|
John R. Lyon | Vice President |
Name | Role |
---|---|
Joseph J Dobner | Shareholder |
John R. Lyon | Shareholder |
Dana M. Soucy | Shareholder |
Name | Role |
---|---|
JOSEPH J. DOBNER, M.D. | Incorporator |
Name | Role |
---|---|
Joseph J Dobner | President |
Name | Role |
---|---|
JOSEPH J. DOBNER | Registered Agent |
Name | Role |
---|---|
JOSEPH J. DOBNER, M.D. | Director |
Name | Action |
---|---|
JOSEPH J. DOBNER, M.D., P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-03 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-21 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9768707208 | 2020-04-28 | 0457 | PPP | 101 MEDICAL HEIGHTS DRIVE, SUITE F, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State