Search icon

COMMONWEALTH ORTHOPAEDIC SURGEONS, P.S.C.

Company claim

Is this your business?

Get access!

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 (42 years ago)
Organization Date: 21 Dec 1983 (42 years ago)
Last Annual Report: 06 Feb 2025 (6 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

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

National Provider Identifier

NPI Number:
1083622591

Authorized Person:

Name:
RONALD C BURGESS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8592318667

Form 5500 Series

Employer Identification Number (EIN):
611040834
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,531.15
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,531.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,778.22
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $63,526.15
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$75,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,675
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State