Search icon

CAPITAL FAMILY PHYSICIANS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL FAMILY PHYSICIANS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1991 (34 years ago)
Organization Date: 03 Jul 1991 (34 years ago)
Last Annual Report: 03 Jul 2023 (2 years ago)
Organization Number: 0288247
ZIP code: 40603
City: Frankfort
Primary County: Franklin County
Principal Office: BERRY HILL OFFICE PARK, 1001 LEAWOOD DR., P. O. BOX 4168, FRANKFORT, KY 40603
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KENNETH E. MARSHALL, M.D Incorporator

Shareholder

Name Role
Steven Crum Shareholder
JAMES Gilbert Shareholder
GREGORY L. FUQUA Shareholder
Matthew Bucher Shareholder
Anthony Barnes Shareholder
Kenneth L Bain Shareholder
Jaime Cooper Shareholder
Thomas Hamilton Shareholder

Director

Name Role
KENNETH E. MARSHALL, M.D Director

President

Name Role
STEVEN CRUM President

Registered Agent

Name Role
GREGORY L. FUQUA, M.D. Registered Agent

Vice President

Name Role
GREGORY L. FUQUA Vice President

Secretary

Name Role
Matthew Bucher Secretary

National Provider Identifier

NPI Number:
1225648819
Certification Date:
2020-08-07

Authorized Person:

Name:
MS. CLAUDIA DAMPIER
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5022271871

Form 5500 Series

Employer Identification Number (EIN):
611202249
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
93
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CAPITAL MEDICAL GROUP Inactive 2025-04-11
CAPITAL AESTHETICS Inactive 2023-08-16
CAPITAL CARDIOLOGY Inactive 2018-07-15
HEALTH WORKS Inactive 2013-07-15
OCCUPATIONAL HEALTH CONSULTANTS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2024-05-06
Annual Report 2023-07-03
Annual Report 2022-05-03
Annual Report 2021-05-13
Annual Report 2020-09-28

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,107,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,107,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,115,434
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $1,107,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State