Search icon

CENTRAL EMERGENCY PHYSICIANS, P.S.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL EMERGENCY PHYSICIANS, P.S.C. PROFIT SHARING PLAN 2023 611204942 2024-07-30 CENTRAL EMERGENCY PHYSICIANS, P.S.C. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-09-01
Business code 621111
Sponsor’s telephone number 8592334377
Plan sponsor’s address 997 GOVERNORS LANE, SUITE 175, LEXINGTON, KY, 40513
CENTRAL EMERGENCY PHYSICIANS, P.S.C. PROFIT SHARING PLAN 2022 611204942 2023-07-29 CENTRAL EMERGENCY PHYSICIANS, P.S.C. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-09-01
Business code 621111
Sponsor’s telephone number 8592334377
Plan sponsor’s address 997 GOVERNORS LANE, SUITE 175, LEXINGTON, KY, 40513

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

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
Annual Report 2021-03-25
Amendment 2021-02-08
Annual Report 2020-02-13
Annual Report 2019-05-23
Annual Report 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5738817000 2020-04-06 0457 PPP 1740 NICHOLASVILLE RD, LEXINGTON, KY, 40503-1431
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451200
Loan Approval Amount (current) 451300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1431
Project Congressional District KY-06
Number of Employees 23
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 455336.63
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State