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

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

Form 5500 Series

Employer Identification Number (EIN):
611154078
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

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
Annual Report 2023-03-17

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:
185000.00
Total Face Value Of Loan:
185000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185000
Current Approval Amount:
185000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185856.58
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151000

Sources: Kentucky Secretary of State