Search icon

COMMONWEALTH PEDIATRICS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH PEDIATRICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1987 (37 years ago)
Organization Date: 30 Dec 1987 (37 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 0238129
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1780 NICHOLASVILLE RD., STE. 301, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Registered Agent

Name Role
JEREMY K. STAMPER Registered Agent

Director

Name Role
David A Hawse Director
JACK C. MACK II, M.D. Director
BARBARA MACK Director
Elizabeth C Hawse Director

Treasurer

Name Role
David A Hawse, MD Treasurer

Shareholder

Name Role
David A Hawse MD Shareholder
Elizabeth C Hawse MD Shareholder

President

Name Role
Elizabeth C Hawse, MD President

Incorporator

Name Role
JACK C. MACK, II, M.D. Incorporator
. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611130140
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Former Company Names

Name Action
MACK, GORE, FEESE & STOREY, P.S.C. Old Name
MACK, GORE & FEESE, P.S.C. Old Name
MACK & GORE, P.S.C. Old Name
JAMES C. MACK II, M.D., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
MACK SUTHERLAND PERZLEY & GORE Inactive 2008-07-15
MACK, GORE, FEESE & STOREY, MDS Inactive 2003-07-15
MACK, SUTHERLAND, GORE & FEESE, MDS Inactive 2003-07-15
MACK, SUTHERLAND & GORE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-12
Registered Agent name/address change 2023-02-27
Annual Report 2023-02-27
Annual Report 2022-08-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
240041.05
Total Face Value Of Loan:
240041.05
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:
240400.00
Total Face Value Of Loan:
240400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240400
Current Approval Amount:
240400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
242904.17
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240041.05
Current Approval Amount:
240041.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
242694.84

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State