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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-01 |
Name of individual signing | MICHAEL VANDERFORD |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
JEROLD N. FRIESEN | Director |
JOHN R. ALLEN | Director |
Ronald C Burgess | Director |
Name | Role |
---|---|
BRUCE M. REYNOLDS | Incorporator |
Name | Role |
---|---|
RONALD C. BURGESS | Registered Agent |
Name | Role |
---|---|
RONALD C BURGESS | President |
Name | Role |
---|---|
Ronald C Burgess | Shareholder |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State