Search icon

ANESTHESIA SERVICE, PLLC

Company Details

Name: ANESTHESIA SERVICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Nov 1997 (28 years ago)
Organization Date: 21 Nov 1997 (28 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0441896
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 801 EASTERN BY PASS, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
PHILLIP HAMPTON Member
TIMOTHY V BENTLEY Member

Organizer

Name Role
ERVIN R. YODER Organizer
JAMES J. ANDERSON Organizer
PAUL J. ESKER Organizer

Registered Agent

Name Role
TIMOTHY V BENTLEY Registered Agent

Former Company Names

Name Action
ANESTHESIA SERVICES, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-01
Principal Office Address Change 2024-04-01
Annual Report 2023-03-21
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
215800.00
Total Face Value Of Loan:
195000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215800
Current Approval Amount:
195000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197735.34

Sources: Kentucky Secretary of State