Search icon

PLASTIC SURGEONS OF LEXINGTON, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PLASTIC SURGEONS OF LEXINGTON, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 1994 (31 years ago)
Organization Date: 27 Dec 1994 (31 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0400923
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2424 Harrodsburg Rd, SUITE 200 & 201, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Joseph Lee Hill Member
Michael Paul Lynch Member

Organizer

Name Role
DONALD R. ROSE Organizer

Registered Agent

Name Role
DONALD R. ROSE Registered Agent

National Provider Identifier

NPI Number:
1972620151
Certification Date:
2021-09-30

Authorized Person:

Name:
DR. JOSEPH L HILL JR.
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8592763855

Form 5500 Series

Employer Identification Number (EIN):
611287961
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-20
Annual Report Amendment 2024-08-02
Principal Office Address Change 2024-08-02
Annual Report 2024-02-28
Annual Report 2023-06-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
-100.00
Total Face Value Of Loan:
154600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$154,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,454.59
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $154,600

Court Cases

Court Case Summary

Filing Date:
2020-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PLASTIC SURGEONS OF LEXINGTON, PLLC
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.00 $77,000 $3,500 8 1 2024-07-25 Final

Sources: Kentucky Secretary of State