Search icon

MEDICAL REHABILITATION CENTERS, INC.

Headquarter

Company Details

Name: MEDICAL REHABILITATION CENTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1992 (33 years ago)
Organization Date: 29 May 1992 (33 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0301054
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 535 W. SECOND ST., STE. 105, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1500000

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL REHABILITATION CENTERS, INC., ILLINOIS LLC_03419029 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL REHABILITATION CENTERS, LLC 401K PROFIT SHARING PLAN 2015 611223991 2016-08-01 MEDICAL REHABILITATION CENTERS, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 623000
Sponsor’s telephone number 8592550075
Plan sponsor’s address 1050 CHINOE ROAD, SUITE 350, LEXINGTON, KY, 40502
MEDICAL REHABILITATION CENTERS, LLC 401K PROFIT SHARING PLAN 2014 611223991 2015-07-27 MEDICAL REHABILITATION CENTERS, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 623000
Sponsor’s telephone number 8592550075
Plan sponsor’s address 1050 CHINOE ROAD, SUITE 350, LEXINGTON, KY, 40502
MEDICAL REHABILITATION CENTERS, LLC 401K PROFIT SHARING PLAN 2013 611223991 2014-07-31 MEDICAL REHABILITATION CENTERS, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 623000
Sponsor’s telephone number 8592550075
Plan sponsor’s address 1050 CHINOE ROAD, SUITE 350, LEXINGTON, KY, 40502

Incorporator

Name Role
JOHN W. SWANN Incorporator

Organizer

Name Role
J. MEL CAMENISCH Organizer

Registered Agent

Name Role
WAYNE S. TUSH Registered Agent

President

Name Role
C Lynn Redmond President

Secretary

Name Role
Wayne S Tush Secretary

Treasurer

Name Role
James R Johnson Treasurer

Vice President

Name Role
James R Johnson Vice President
Wayne S Tush Vice President

Director

Name Role
C Lynn Redmond Director
James R Johnson Director
Wayne S Tush Director

Former Company Names

Name Action
KENTUCKY HEALTHCARE, LLC Merger
MRC ACQUISITION COMPANY, LLC Merger
MEDICAL REHABILITATION CENTERS, INC. Type Conversion
Out-of-state Merger
JEFFERSON MEDICAL REHABILITATION CENTERS, INC. Merger
CENTRAL KENTUCKY BACK CARE CENTER, INC. Merger
KENTUCKY BACK CARE CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
JEFFERSON REHABILITATION CENTRE Inactive -
JEFFERSON FITNESS CLUB Inactive -
EXCEPTIONAL LIVING CENTERS Inactive 2020-11-16
JEFFERSON CORPORATE HEALTH Inactive 2013-07-15
CENTRAL KENTUCKY BACK CARE CENTER, LLC Inactive 2013-07-15
JEFFERSON MEDICAL REHABILITATION CENTERS, LLC Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-05
Annual Report 2022-03-09
Articles of Merger 2021-12-28
Annual Report 2021-02-10
Certificate of Assumed Name 2021-01-30
Annual Report 2021-01-25
Annual Report 2020-08-03
Annual Report 2020-06-15
Annual Report 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4003258609 2021-03-17 0457 PPS 1050 Chinoe Rd Ste 350, Lexington, KY, 40502-6571
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1698342.5
Loan Approval Amount (current) 1698342.5
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, 40502-6571
Project Congressional District KY-06
Number of Employees 132
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1706268.1
Forgiveness Paid Date 2021-09-07
7804677810 2020-06-04 0457 PPP 1050 CHINOE RD STE 350, LEXINGTON, KY, 40502-3046
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1698300
Loan Approval Amount (current) 1698300
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, 40502-3046
Project Congressional District KY-06
Number of Employees 132
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1715660.4
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State