Search icon

CENTRAL PROSTHETICS & ORTHOTICS, INC.

Company Details

Name: CENTRAL PROSTHETICS & ORTHOTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1984 (41 years ago)
Organization Date: 02 Mar 1984 (41 years ago)
Last Annual Report: 05 Aug 2022 (3 years ago)
Organization Number: 0187234
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: SUITE 142-11, 1555 E. NEW CIRCLE ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4HY09 Active Non-Manufacturer 2006-08-25 2024-05-31 2026-08-26 2023-01-02

Contact Information

POC ED GILDEHAUS
Phone +1 859-263-7712
Fax +1 859-263-7607
Address 3295 EAGLE VIEW LN, LEXINGTON, KY, 40509 1852, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Incorporator

Name Role
MARY H. GILDEHAUS Incorporator
EDWARD H. GILDEHAUS, III Incorporator
JAMES W. PARK Incorporator
JEAN M. PARK Incorporator

President

Name Role
Ed H Gildehaus III President

Secretary

Name Role
Mary H Gildehaus Secretary

Registered Agent

Name Role
MARY H. GILDEHAUS Registered Agent

Director

Name Role
MARY H. GILDEHAUS Director
Ed H Gildehaus III Director
Mary H Gildehaus Director
EDWARD H. GILDEHAUS, III Director
JAMES W. PARK Director
JEAN M. PARK Director

Assumed Names

Name Status Expiration Date
CENTRAL BRACE & PROSTHETICS, INC. Inactive 2024-03-13
MERITCARE, INC. Inactive 2008-06-06

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-05
Principal Office Address Change 2022-06-30
Annual Report 2021-02-15
Annual Report 2020-02-16
Annual Report Amendment 2019-09-12
Registered Agent name/address change 2019-09-12
Registered Agent name/address change 2019-05-13
Annual Report 2019-05-13
Name Renewal 2019-03-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA24912A0054 2012-04-02 No data No data
Unique Award Key CONT_IDV_VA24912A0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BPA FOR VISN 9 FOR PROSTHETIC LIMBS AND ORTHOTICS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTRAL PROSTHETICS & ORTHOTICS, INC.
UEI FKFANJLLMMQ7
Legacy DUNS 006371231
Recipient Address 3295 EAGLE VIEW LN, LEXINGTON, 405091852, UNITED STATES
PO AWARD VA596X11464 2010-11-23 2010-11-23 2010-11-23
Unique Award Key CONT_AWD_VA596X11464_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL PROSTHETICS & ORTHOTICS, INC.
UEI FKFANJLLMMQ7
Legacy DUNS 006371231
Recipient Address 3295 EAGLE VIEW LN, LEXINGTON, 405091852, UNITED STATES
DCA AWARD VA249P0008 2010-06-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA249P0008_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL PROSTHETICS & ORTHOTICS, INC.
UEI FKFANJLLMMQ7
Legacy DUNS 006371231
Recipient Address 3295 EAGLE VIEW LN, LEXINGTON, 405091852, UNITED STATES
PO AWARD V596PROSFY08006371231 2008-01-23 2008-09-17 2008-09-17
Unique Award Key CONT_AWD_V596PROSFY08006371231_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient CENTRAL PROSTHETICS & ORTHOTICS, INC.
UEI FKFANJLLMMQ7
Legacy DUNS 006371231
Recipient Address 3295 EAGLE VIEW LN, LEXINGTON, 405091852, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711248508 2021-03-04 0457 PPS 3295 Eagle View Ln, Lexington, KY, 40509-1852
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93946.22
Loan Approval Amount (current) 93946.22
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, 40509-1852
Project Congressional District KY-06
Number of Employees 11
NAICS code 621399
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 Unanswered
Veteran Unanswered
Forgiveness Amount 94695.18
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State