Search icon

SURGICAL CARE ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SURGICAL CARE ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1969 (56 years ago)
Organization Date: 30 Jul 1969 (56 years ago)
Last Annual Report: 05 Apr 2023 (2 years ago)
Organization Number: 0183434
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4003 KRESGE WAY, SUITE 300, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
Noah T Scherrer Vice President
Bradley G Thomas Vice President
David A Lipski Vice President
Ashlee A Vinyard Vice President

Treasurer

Name Role
Salem M George Jr Treasurer

President

Name Role
Matthew T Jung President

Shareholder

Name Role
Matthew T Jung Shareholder
Salem M George Shareholder
Bradley G Thomas Shareholder
Noah T Scherrer Shareholder
David A Lipski Shareholder
Ashlee A Vinyard Shareholder

Incorporator

Name Role
SAM D. WEAKLEY, JR. Incorporator
E. TRUMAN MAYS Incorporator

Registered Agent

Name Role
MATTHEW T. JUNG, MD Registered Agent

National Provider Identifier

NPI Number:
1598745283

Authorized Person:

Name:
MS. MARCIA L HUGHES
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5028966218

Form 5500 Series

Employer Identification Number (EIN):
610700978
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Former Company Names

Name Action
WEAKLEY, MITCHELL & JONES, PSC Old Name
WEAKLEY & MITCHELL, P.S.C. Old Name
WEAKLEY & DEDMAN, P.S.C. Old Name
SAM WEAKLEY, P.S.C. Old Name
WEAKLEY, DEDMAN & MITCHELL, P.S.C. Old Name
WEAKLEY & MAYS, P.S.C. Old Name
WEAKLEY, MAYS & SPARROW, P.S.C. Old Name
DRS. WEAKLEY & MAYS, P.S.C. Old Name
BREWER AND HOAGLAND, PSC Merger
WEAKLEY, MITCHELL, KAEBNICK, DEDMAN, KINNEY & MARCUM, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
ULTIMATE VEIN CARE Inactive 2010-03-29

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-05
Annual Report 2022-05-27
Annual Report 2021-02-08
Annual Report 2020-06-23

Trademarks

Serial Number:
78811310
Mark:
CHOOSE A VASCULAR EXPERT!
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2006-02-09
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
CHOOSE A VASCULAR EXPERT!

Goods And Services

For:
medical treatment services relating to treatment of vascular conditions in persons
First Use:
2005-01-01
International Classes:
044 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$508,900
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$508,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$512,575.39
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $508,895
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$649,600
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$649,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$654,183.29
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $649,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State