Search icon

MEDICAL REVIEW, INC.

Company Details

Name: MEDICAL REVIEW, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1989 (36 years ago)
Organization Date: 08 Feb 1989 (36 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0254477
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40250
City: Louisville
Primary County: Jefferson County
Principal Office: 1650 UPS Drive #103 , PO Box 20908, LOUISVILLE, KY 40250-0908
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL REVIEW INC CBS BENEFIT PLAN 2023 611154078 2024-12-30 MEDICAL REVIEW INC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 5024955040
Plan sponsor’s address 2211 GREEN WAY, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MEDICAL REVIEW INC CBS BENEFIT PLAN 2022 611154078 2023-12-27 MEDICAL REVIEW INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 5024955040
Plan sponsor’s address 2211 GREEN WAY, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MEDICAL REVIEW INC CBS BENEFIT PLAN 2021 611154078 2022-12-29 MEDICAL REVIEW INC 12
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 5024955040
Plan sponsor’s address 2211 GREEN WAY, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Rosalie M Faris Director
William V Faris Director
Richard K Williams Director
WILLIAM V. FARRIS Director
JOHN A. LOGAN, III, M.D. Director

President

Name Role
William V Faris President

Treasurer

Name Role
Rosalie M Faris Treasurer

Secretary

Name Role
Richard K Williams Secretary

Incorporator

Name Role
WILLIAM V. FARIS Incorporator

Registered Agent

Name Role
WILLIAM V. FARIS Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Principal Office Address Change 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report Amendment 2023-04-12
Registered Agent name/address change 2023-03-17
Principal Office Address Change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269118300 2021-01-21 0457 PPS 2211 Greene Way, Louisville, KY, 40220-4076
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-4076
Project Congressional District KY-03
Number of Employees 18
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185856.58
Forgiveness Paid Date 2021-07-14
2643677108 2020-04-11 0457 PPP 2211 GREENE WAY, LOUISVILLE, KY, 40220-4025
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-4025
Project Congressional District KY-03
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151000
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State