Search icon

ARTHRITIS CENTER OF LEXINGTON, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHRITIS CENTER OF LEXINGTON, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1997 (28 years ago)
Organization Date: 05 Mar 1997 (28 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0429514
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: P.O. Box 910630, LEXINGTON, KY 40591
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL C. SLONE Registered Agent

Shareholder

Name Role
Alexander D Brown Shareholder
Kelly K Cole Shareholder
Jeffrey S Neal Shareholder
Elaine Patterson Alexander Shareholder
Corey M Hatfield Shareholder

Director

Name Role
Corey M Hatfield Director
Alexander D Brown Director
Elaine Patterson Alexander Director
Jeffrey S Neal Director
Kelly K Cole Director

Incorporator

Name Role
RITA MARIE EGAN, M.D. Incorporator
JULIA ANNE POPHAM, M.D. Incorporator
KELLY KEMP COLE, M.D. Incorporator

Secretary

Name Role
Alexander D Brown Secretary

Treasurer

Name Role
Corey M Hatifled Treasurer

Vice President

Name Role
Jeffrey S Neal Vice President

President

Name Role
Kelly K Cole President

Former Company Names

Name Action
BLUEGRASS RHEUMATOLOGY ASSOCIATES, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
LEXINGTON ARTHRITIS CENTER Inactive 2023-04-16
ARTHRITIS & KNEE CENTER OF LEXINGTON Inactive 2023-04-16
ARTHRITIS & KNEE PAIN CENTER OF LEXINGTON Inactive 2023-04-16
ARTHRITIS & PAIN CENTER OF LEXINGTON Inactive 2023-04-16

Filings

Name File Date
Principal Office Address Change 2024-05-15
Annual Report 2024-05-15
Reinstatement 2023-10-26
Reinstatement Approval Letter UI 2023-10-26
Reinstatement Certificate of Existence 2023-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1046200.00
Total Face Value Of Loan:
1046300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1046200
Current Approval Amount:
1046300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1052635.93

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 22.28 $31,201 $21,000 43 6 2023-03-30 Final

Sources: Kentucky Secretary of State