Search icon

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

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 (2 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

President

Name Role
Keith T. Applegate President

Director

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

Shareholder

Name Role
Susan Monohan Shareholder
Ashley Rollins Shareholder
Rajeana Conway Shareholder
James Rossi Shareholder
Alethia Farmer Shareholder
Keith T Applegate Shareholder
Joseph E Gerhardstein Shareholder
Mary H Henkel Shareholder
Amanda R Foxx 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 2022-03-10
Annual Report Amendment 2022-03-10
Annual Report 2021-02-15
Annual Report 2020-05-15
Annual Report 2019-06-04
Annual Report 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4655137008 2020-04-04 0457 PPP 1775 ALYSHEBA WAY, LEXINGTON, KY, 40509-2279
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1204600
Loan Approval Amount (current) 1204600
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, 40509-2279
Project Congressional District KY-06
Number of Employees 112
NAICS code 621111
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 1211359.14
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State