Search icon

FAMILY PRACTICE ASSOCIATES OF LEXINGTON, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY PRACTICE ASSOCIATES OF LEXINGTON, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1988 (37 years ago)
Organization Date: 31 Aug 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0247851
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1775 Alysheba Way, Suite 201, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Keith T. Applegate Registered Agent

Director

Name Role
Keith T Applegate Director
Joseph E Gerhardstein Director
Mary H Henkel Director
Amanda R Foxx Director
Susan Monohan Director
Ashley Rollins Director
Rajeana Conway Director
James Rossi Director
Alethia Farmer Director
W. JEFFREY FOXX, M.D. Director

President

Name Role
Keith T. Applegate President

Shareholder

Name Role
Keith T Applegate Shareholder
Joseph E Gerhardstein Shareholder
Mary H Henkel Shareholder
Amanda R Foxx Shareholder
Susan Monohan Shareholder
Ashley Rollins Shareholder
Rajeana Conway Shareholder
James Rossi Shareholder
Alethia Farmer Shareholder

Incorporator

Name Role
W. JEFFREY FOXX, M.D. Incorporator

CEO

Name Role
Katherine S Love CEO

Former Company Names

Name Action
LEXINGTON FAMILY PRACTICE ASSOCIATES, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-19
Registered Agent name/address change 2023-03-27
Annual Report 2023-03-27
Annual Report Amendment 2022-03-10

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
1204600.00
Total Face Value Of Loan:
1204600.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1204600
Current Approval Amount:
1204600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1211359.14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State