Search icon

ROBERT H. STEWART, M.D., P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT H. STEWART, M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1995 (30 years ago)
Organization Date: 29 Jun 1995 (30 years ago)
Last Annual Report: 14 Feb 2025 (5 months ago)
Organization Number: 0402467
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7906 LAGRANGE RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 200

Sole Officer

Name Role
Robert Stewart Sole Officer

Shareholder

Name Role
Robert Stewart Shareholder

Registered Agent

Name Role
ROBERT STEWART, M.D. Registered Agent

Director

Name Role
Robert H Stewart Director

Incorporator

Name Role
ROBERT H. STEWART, M.D. Incorporator

National Provider Identifier

NPI Number:
1194944967

Authorized Person:

Name:
SHARON ROUNTREE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
101YP1600X - Pastoral Counselor
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No

Contacts:

Fax:
5023270666

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2023-05-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,375.5
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $53,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State