Search icon

LANCE S. FERGUSON, M.D., P.S.C.

Company Details

Name: LANCE S. FERGUSON, M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1985 (40 years ago)
Organization Date: 18 Jun 1985 (40 years ago)
Last Annual Report: 27 Jan 2025 (3 months ago)
Organization Number: 0202972
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 2353 ALEXANDRIA DRIVE, SUITE 350, LEXINGTON, KY 405043215
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANCE S. FERGUSON, M.D., P.S.C. PROFIT SHARING PLAN 2023 611078431 2024-08-13 LANCE S. FERGUSON, M.D., P.S.C. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 621111
Sponsor’s telephone number 8594102521
Plan sponsor’s DBA name COMMONWEALTH EYE SURGERY
Plan sponsor’s address 2353 ALEXANDRIA DRIVE, SUITE 350, LEXINGTON, KY, 405043208

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing SCOTT CURRAN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
LANCE S. FERGUSON Director

Vice President

Name Role
Gary N Wortz Vice President
Asim R Piracha Vice President

Shareholder

Name Role
Lance S Ferguson Shareholder
Gary N Wortz Shareholder
Asim R Piracha Shareholder

President

Name Role
Lance S Ferguson President

Secretary

Name Role
Shawna L Stocker Secretary

Incorporator

Name Role
LANCE S. FERGUSON Incorporator

Treasurer

Name Role
Howell M Findley Treasurer

Registered Agent

Name Role
LANCE S. FERGUSON Registered Agent

Assumed Names

Name Status Expiration Date
COMMONWEALTH EYE SURGERY Inactive 2021-12-11
EYENET Inactive 2003-07-15
COMMONWEALTH EYENET Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-01-27
Annual Report 2024-01-05
Annual Report 2023-01-05
Certificate of Assumed Name 2022-04-05
Annual Report 2022-02-17
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-02-26
Annual Report 2018-03-01
Annual Report 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649947002 2020-04-06 0457 PPP 2353 ALEXANDRIA DR Ste 350, LEXINGTON, KY, 40504-3208
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269600
Loan Approval Amount (current) 269600
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, 40504-3208
Project Congressional District KY-06
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 271112.76
Forgiveness Paid Date 2020-11-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.72 $34,011 $17,500 26 5 2018-09-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.53 $38,754 $24,500 19 7 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.04 $6,681 $3,500 18 1 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.31 $13,277 $10,500 15 3 2015-12-10 Final

Sources: Kentucky Secretary of State