Search icon

DALE E. JONES, M.D., PSC

Company claim

Is this your business?

Get access!

Company Details

Name: DALE E. JONES, M.D., PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1994 (31 years ago)
Organization Date: 28 Nov 1994 (31 years ago)
Last Annual Report: 09 Apr 2020 (5 years ago)
Organization Number: 0338891
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1029 MEDICAL CENTER CIRCLE, SUITE 200, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 900

Registered Agent

Name Role
DALE E. JONES Registered Agent

Sole Officer

Name Role
Dale E Jones Sole Officer

Director

Name Role
DALE E JONES Director

Shareholder

Name Role
Dale E Jones Shareholder

Incorporator

Name Role
DALE E. JONES, M.D. Incorporator

National Provider Identifier

NPI Number:
1407057177

Authorized Person:

Name:
DALE E. JONES
Role:
PHYSICIAN OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2702514546

Form 5500 Series

Employer Identification Number (EIN):
611272308
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2021-04-06
Annual Report 2020-04-09
Annual Report 2019-06-17
Annual Report 2018-06-25
Annual Report 2017-06-29

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,840
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,840
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,973.72
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $20,840

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State