Search icon

LEXINGTON INFECTIOUS DISEASE CONSULTANTS, P.S.C.

Company Details

Name: LEXINGTON INFECTIOUS DISEASE CONSULTANTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1990 (35 years ago)
Organization Date: 18 Apr 1990 (35 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0271829
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1720 NICHOLASVILLE RD, STE 602, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK J. DOUGHERTY, M.D. Registered Agent

President

Name Role
Mark Dougherty President

Secretary

Name Role
Elizabeth Piercy Secretary

Vice President

Name Role
John Meek Vice President

Shareholder

Name Role
Mark Dougherty Shareholder
MICHAEL MIEDLER Shareholder
CHARLES ROSE Shareholder
JOHN MEEK Shareholder
ELIZABETH PIERCY Shareholder
Daniel Rodrigue Shareholder
Marty Allen Shareholder
Andrea Banks Shareholder
David Dougherty Shareholder
Andrew Alexander Shareholder

Incorporator

Name Role
JOHN R. MEEK, M.D. Incorporator
MARK J. DOUGHERTY, M.D. Incorporator

Director

Name Role
MARK J. DOUGHERTY, M.D. Director

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-06-21
Annual Report 2021-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
730615.00
Total Face Value Of Loan:
730615.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
730615
Current Approval Amount:
730615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
739017.07

Sources: Kentucky Secretary of State