Search icon

ANSWER ONE, INC.

Company Details

Name: ANSWER ONE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 1997 (28 years ago)
Organization Date: 21 Jan 1997 (28 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0427278
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 3321 WINCHESTER RD. , LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STAN BRAY Registered Agent

President

Name Role
Jeanna Horne President

Secretary

Name Role
Stan Bray Secretary

Vice President

Name Role
Tyler Bray Vice President

Director

Name Role
John W Bizzack Director
Jeanna Horne Director
Tyler D Bray Director
Stanley T Bray Director

Incorporator

Name Role
STAN BRAY Incorporator

Assumed Names

Name Status Expiration Date
PHYSICIANS ONE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-13
Annual Report 2022-06-07
Annual Report 2021-06-18
Annual Report 2020-05-07
Annual Report 2019-06-19
Annual Report 2018-05-10
Annual Report 2017-05-04
Annual Report 2016-07-05
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9376877007 2020-04-09 0457 PPP 3321 WINCHESTER RD, LEXINGTON, KY, 40509-9576
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9576
Project Congressional District KY-06
Number of Employees 29
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113321.87
Forgiveness Paid Date 2021-01-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Public Health Maintenance And Repairs Maint Of Equipment-1099 Rept 1758
Executive 2025-02-19 2025 Health & Family Services Cabinet Department For Public Health Telecommunications Telephone Charges - Wireless/Cell 1412
Executive 2025-01-22 2025 Health & Family Services Cabinet Department For Public Health Telecommunications Telephone Charges - Wireless/Cell 1450.4
Executive 2024-12-13 2025 Health & Family Services Cabinet Department For Public Health Telecommunications Telephone Charges - Wireless/Cell 1441.2
Executive 2024-11-19 2025 Health & Family Services Cabinet Department For Public Health Telecommunications Telephone Charges - Wireless/Cell 1318.7
Executive 2024-09-19 2025 Health & Family Services Cabinet Department For Public Health Telecommunications Telephone Charges - Wireless/Cell 1316.7
Executive 2024-08-14 2025 Health & Family Services Cabinet Department For Public Health Telecommunications Telephone Charges - Wireless/Cell 1337.1
Executive 2024-07-09 2025 Health & Family Services Cabinet Department For Public Health Telecommunications Telephone Charges - Wireless/Cell 1322.7
Executive 2023-08-08 2024 Health & Family Services Cabinet Department For Public Health Telecommunications Telephone Charges - Wireless/Cell 1362.3

Sources: Kentucky Secretary of State