Search icon

BLUEGRASS RADIOLOGY ASSOCIATES, INC.

Company Details

Name: BLUEGRASS RADIOLOGY ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 1987 (38 years ago)
Organization Date: 15 Jun 1987 (38 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0230427
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 522 S. Hunt Club Blvd #413, Apopka, FL 32703
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS RADIOLOGY ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 611121623 2020-10-14 BLUEGRASS RADIOLOGY ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 8593219966
Plan sponsor’s address PO BOX 52305, KNOXVILLE, KY, 37950
BLUEGRASS RADIOLOGY ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 611121623 2018-10-09 BLUEGRASS RADIOLOGY ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 8593219966
Plan sponsor’s address PO BOX 52305, LEXINGTON, KY, 40513
BLUEGRASS RADIOLOGY ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 611121623 2016-08-08 BLUEGRASS RADIOLOGY ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 8593219966
Plan sponsor’s address 3735 PALOMAR CENTRE DR STE. 150 #19, LEXINGTON, KY, 40513

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing STEVEN EBERLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-08
Name of individual signing STEVEN EBERLY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WILLIAM BAKER, MD Registered Agent

Secretary

Name Role
Steven Eberly, MD Secretary

President

Name Role
William Baker, MD President

Treasurer

Name Role
Steven Eberly, MD Treasurer

Director

Name Role
William Baker, MD Director
Steven Eberly, MD Director
Jennifer Smith, MD Director
ALBERTO GONZALEZ Director

Incorporator

Name Role
ALBERTO GONZALEZ Incorporator

Filings

Name File Date
Principal Office Address Change 2025-03-10
Annual Report 2025-03-10
Annual Report 2024-05-15
Annual Report 2023-03-17
Annual Report 2022-05-25
Annual Report 2021-04-20
Annual Report 2020-03-19
Annual Report 2019-04-03
Annual Report 2018-04-17
Principal Office Address Change 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722877007 2020-04-07 0457 PPP 305 Langdon Street, SOMERSET, KY, 42503-2750
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-2750
Project Congressional District KY-05
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63089.04
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State