Search icon

EDWARDS CLINIC, P.S.C.

Company Details

Name: EDWARDS CLINIC, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1999 (26 years ago)
Organization Date: 16 Mar 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0471090
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 204 TOWN BRANCH ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANA P. EDWARDS Registered Agent

President

Name Role
Dana P Edwards President

Shareholder

Name Role
Dana P Edwards Shareholder

Incorporator

Name Role
DANA P. EDWARDS Incorporator

Secretary

Name Role
Angel Edwards Secretary

Treasurer

Name Role
Angel Edwards Treasurer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-18
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
44687.20
Total Face Value Of Loan:
44687.20

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44687.2
Current Approval Amount:
44687.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44867.19

Sources: Kentucky Secretary of State