Search icon

LEXINGTON FOOT AND ANKLE CENTER, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON FOOT AND ANKLE CENTER, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2000 (25 years ago)
Organization Date: 07 Apr 2000 (25 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0492492
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1401 HARRODSBURG RD., SUITE #C115, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Amy Allen Director
Michael C Allen Director

President

Name Role
Michael C Allen President

Shareholder

Name Role
Michael C Allen Shareholder

Incorporator

Name Role
DR. MICHAEL C. ALLEN Incorporator

Registered Agent

Name Role
MICHAEL C. ALLEN Registered Agent

Vice President

Name Role
Amy Allen Vice President

National Provider Identifier

NPI Number:
1700189503

Authorized Person:

Name:
MICHAEL C ALLEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
611367732
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Former Company Names

Name Action
DR. MICHAEL C. ALLEN, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-03-15
Annual Report 2022-03-26
Annual Report 2021-02-19
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
160545.00
Total Face Value Of Loan:
160545.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
306732.00
Total Face Value Of Loan:
306732.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160545
Current Approval Amount:
160545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161419.08
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306732
Current Approval Amount:
306732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310855.84

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State