Search icon

ORTHOPAEDIC SPECIALTIES OF LEXINGTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOPAEDIC SPECIALTIES OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1994 (31 years ago)
Organization Date: 01 Mar 1994 (31 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0327155
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2216 YOUNG DRIVE, SUITE 4, LEXINGTON, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Suzanne E Noland Vice President

Director

Name Role
PETER L. ECABERT Director

Incorporator

Name Role
PETER L. ECABERT Incorporator

Registered Agent

Name Role
RICHARD D. NOLAND Registered Agent

President

Name Role
Richard D Noland President

National Provider Identifier

NPI Number:
1811198179
Certification Date:
2020-09-11

Authorized Person:

Name:
RICHARD NOLAND
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8592682255

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 244821 Home Medical Equipment and Services Provider Active 2018-09-17 - - 2026-09-30 2216 Young Drive, Suite 4, Lexington, KY 40505

Former Company Names

Name Action
ORTHOPAEDIC SPECIALTIES, INC. Old Name

Assumed Names

Name Status Expiration Date
LUXE MEDICAL Inactive 2020-03-17

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-09
Annual Report 2022-05-16
Annual Report 2021-05-20
Annual Report 2020-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
10982.00
Total Face Value Of Loan:
10982.00
Date:
2020-04-28
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-28
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,982
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,057.04
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $10,980
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$13,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,071.86
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $9,750
Utilities: $1,625
Mortgage Interest: $1,625

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State