Name: | KENTUCKY FOOT & ANKLE ASSOCIATES, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Mar 2000 (25 years ago) |
Organization Date: | 14 Mar 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0491100 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1401 HARRODSBURG ROAD, SUITE B-295, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENTUCKY FOOT & ANKLE ASSOCIATES, PLLC CBS BENEFIT PLAN | 2023 | 611364523 | 2024-12-30 | KENTUCKY FOOT & ANKLE ASSOCIATES, PLLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-12-01 |
Business code | 621391 |
Sponsor’s telephone number | 8592765349 |
Plan sponsor’s address | 1401 HARRODSBURG RD, LEXINGTON, KY, 40504 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-12-01 |
Business code | 621391 |
Sponsor’s telephone number | 8592765349 |
Plan sponsor’s address | 1401 HARRODSBURG RD, LEXINGTON, KY, 40504 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CHRISTOPHER WIETING, D.P.M. | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER WIETING, D.P.M. | Organizer |
Name | Role |
---|---|
Christopher Wieting | Member |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE FOOT & ANKLE ASSOCIATES, PLLC | Inactive | 2022-12-31 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-21 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6635948503 | 2021-03-04 | 0457 | PPS | 1401 Harrodsburg Rd Ste B295, Lexington, KY, 40504-1764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9969507105 | 2020-04-15 | 0457 | PPP | 1401 Harrodsburg Road Suite B-295, Lexington, KY, 40504-3751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State