Search icon

ORTHOPAEDIC SPECIALTIES OF LEXINGTON, INC.

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

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
Annual Report 2019-04-30
Annual Report 2018-06-20
Annual Report 2017-05-15
Principal Office Address Change 2016-07-05
Annual Report 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7468908400 2021-02-12 0457 PPS 2216 Young Dr Ste 4, Lexington, KY, 40505-4220
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10982
Loan Approval Amount (current) 10982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4220
Project Congressional District KY-06
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11057.04
Forgiveness Paid Date 2021-11-02
8500507201 2020-04-28 0457 PPP 2216 YOUNG DR SUITE 4, LEXINGTON, KY, 40505-4219
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4219
Project Congressional District KY-06
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13071.86
Forgiveness Paid Date 2020-11-30

Sources: Kentucky Secretary of State