Search icon

COMMONWEALTH ORTHOPAEDIC SURGEONS, P.S.C.

Company Details

Name: COMMONWEALTH ORTHOPAEDIC SURGEONS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1983 (41 years ago)
Organization Date: 21 Dec 1983 (41 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0184790
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1780 NICHOLASVILLE ROAD, SUITE 601, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 600

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMONWEALTH ORTHOPAEDIC SURGEONS, P.S.C. 401(K) PROFIT SHARING PLAN 2023 611040834 2024-10-01 COMMONWEALTH ORTHOPAEDIC SURGEONS, P.S.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8592530124
Plan sponsor’s address 1780 NICHOLASVILLE RD., STE. 601, LEXINGTON, KY, 405031440

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH ORTHOPAEDIC SURGEONS, P.S.C. 401(K) PROFIT SHARING PLAN 2022 611040834 2023-10-16 COMMONWEALTH ORTHOPAEDIC SURGEONS, P.S.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8592530124
Plan sponsor’s address 1780 NICHOLASVILLE RD., STE. 601, LEXINGTON, KY, 405031440

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing HEIDI HUNTER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JEROLD N. FRIESEN Director
JOHN R. ALLEN Director
Ronald C Burgess Director

Incorporator

Name Role
BRUCE M. REYNOLDS Incorporator

Registered Agent

Name Role
RONALD C. BURGESS Registered Agent

President

Name Role
RONALD C BURGESS President

Shareholder

Name Role
Ronald C Burgess Shareholder

Former Company Names

Name Action
FRIESEN ALLEN CORBETT & BURGESS, P.S.C. Old Name
FRIESEN, ALLEN & CORBETT, P.S.C. Old Name
FRIESEN & ALLEN, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-08-19
Annual Report 2019-04-24
Annual Report 2018-05-02
Annual Report 2017-04-28
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861157004 2020-04-04 0457 PPP 1780 NICHOLASVILLE RD STE 601, LEXINGTON, KY, 40503-1400
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1400
Project Congressional District KY-06
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75675
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State