Search icon

CENTRAL EMERGENCY PHYSICIANS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL EMERGENCY PHYSICIANS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1991 (34 years ago)
Organization Date: 23 Aug 1991 (34 years ago)
Last Annual Report: 21 Feb 2024 (a year ago)
Organization Number: 0290091
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O RAY, FOLEY, HENSLEY, 300 WEST VINE STREET, SUITE 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Nashley Steele Secretary

Treasurer

Name Role
Nashley Steele Treasurer

Vice President

Name Role
Mark Spanier Vice President

Director

Name Role
Mark Spanier Director
Nashley Steele Director
David Michael Dodd Director

Shareholder

Name Role
Hollis Hilty Shareholder
Dirk Thacker Shareholder
Barry Walling Shareholder
Jeremy Corbett Shareholder
Ryan Stanton Shareholder
Cory Pence Shareholder
Nashley Steele Shareholder
Andrew Pacitti Shareholder
Mark Spanier Shareholder
Eric I Ruschman Shareholder

Registered Agent

Name Role
LELAND J. IRWIN, M.D. Registered Agent

President

Name Role
Leland J Irwin President

Incorporator

Name Role
LELAND J. IRWIN, M.D. Incorporator

National Provider Identifier

NPI Number:
1346371762

Authorized Person:

Name:
DR. LELAND IRWIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8592779320

Form 5500 Series

Employer Identification Number (EIN):
611204942
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Filings

Name File Date
Amended and Restated Articles 2024-08-27
Annual Report 2024-02-21
Annual Report 2023-02-06
Amendment 2023-02-01
Annual Report 2022-02-18

USAspending Awards / Financial Assistance

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:
100.00
Total Face Value Of Loan:
451300.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$451,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$455,336.63
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $451,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State