Search icon

LEXINGTON OB-GYN ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON OB-GYN ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 1992 (33 years ago)
Organization Date: 11 Dec 1992 (33 years ago)
Last Annual Report: 05 Jul 2022 (3 years ago)
Organization Number: 0308429
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: LEXINGTON OB GYN ASSOCIATES, PO BOX 22028, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
RANDAL W. OWEN Shareholder
J. THOMAS ADKINS Shareholder
OLSON PARROTT Shareholder
LYNNE O SIMMS Shareholder
Karen J Schell Shareholder

Registered Agent

Name Role
ELIZABETH L OWEN Registered Agent

President

Name Role
RANDAL W. OWEN President

Secretary

Name Role
J. THOMAS ADKINS Secretary

Vice President

Name Role
OLSON PARROTT Vice President

Director

Name Role
LYNNE O SIMMS Director
Karen j Schell Director
RANDAL W OWEN Director

Incorporator

Name Role
RANDAL W. OWEN, M.D. Incorporator

National Provider Identifier

NPI Number:
1639199904

Authorized Person:

Name:
MRS. ELIZABETH L OWEN
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
363LX0001X - Obstetrics & Gynecology Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
363LW0102X - Women's Health Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
8592775414

Former Company Names

Name Action
OWEN, PARROTT AND ADKINS, P.S.C. Old Name
RANDAL W. OWEN, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-05
Principal Office Address Change 2022-06-01
Annual Report 2021-08-27
Principal Office Address Change 2021-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
741600.00
Total Face Value Of Loan:
749800.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$741,600
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$749,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$754,028.04
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $749,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State