Search icon

HEARTLAND PATHOLOGY CONSULTANTS, P.S.C.

Company Details

Name: HEARTLAND PATHOLOGY CONSULTANTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1999 (26 years ago)
Organization Date: 04 Jan 1999 (26 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0467187
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 555 GINGERMILL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
GWEN GODFREY Registered Agent

Incorporator

Name Role
DONN R. BURNS, M.D. Incorporator

President

Name Role
Gwen Godfrey President

Vice President

Name Role
Jessica Clevenger Vice President

Member

Name Role
Aaron Phelan Member

Director

Name Role
Gwen Godfrey Director
Jessica Clevenger Director
Aaron Phelan Director

Shareholder

Name Role
Gwen Godfrey Shareholder
Jessica Clevenger Shareholder
Aaron Phelan Shareholder

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-03-27
Registered Agent name/address change 2023-01-25
Annual Report 2022-05-18
Annual Report 2021-05-03

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:
137600.00
Total Face Value Of Loan:
137600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137600
Current Approval Amount:
137600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138964.53

Sources: Kentucky Secretary of State