Search icon

KENDALL E. HANSEN, M.D., PLC

Company Details

Name: KENDALL E. HANSEN, M.D., PLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 2001 (24 years ago)
Organization Date: 03 Jan 2001 (24 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0508196
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 340 THOMAS MORE PARKWAY, SUITE 260, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LYD8PJJ7P373 2022-11-24 340 THOMAS MORE PKWY STE 260, CRESTVIEW HILLS, KY, 41017, 5117, USA 340 THOMAS MORE PKWY SUITE 260, CRESTVIEW HILLS, KY, 41017, USA

Business Information

Doing Business As INTERVENTIONAL PAIN SPECIALIST
Division Name KENDALL HANSEN
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-10-26
Initial Registration Date 2021-08-23
Entity Start Date 1994-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name INTERVENTIONAL P SPECIALISTS
Role ADMINISTRATIVE ASSISTANT
Address 340 THOMAS MORE PKWY SUITE 260, CRESTVIEW HILLS, KY, 41017, USA
Government Business
Title PRIMARY POC
Name INTERVENTIONAL P SPECIALISTS
Role ADMINISTRATIVE ASSISTANT
Address 340 THOMAS MORE PKWY SUITE 260, CRESTVIEW HILLS, KY, 41017, USA
Past Performance Information not Available

Member

Name Role
Kendall E Hansen MD Member
Charles A Roberts MD Member

Organizer

Name Role
KENDALL E. HANSEN, M.D. Organizer

Registered Agent

Name Role
KENDALL E. HANSEN, M.D. Registered Agent

Assumed Names

Name Status Expiration Date
INTERVENTIONAL PAIN SPECIALISTS, PLC Inactive 2017-05-29

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-05-24
Annual Report 2020-02-18
Annual Report 2019-05-07
Annual Report 2018-06-04
Annual Report 2017-06-29
Certificate of Assumed Name 2017-06-01
Renewal of Assumed Name Return 2017-01-13
Annual Report 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3260928507 2021-02-23 0457 PPS 340 Thomas More Pkwy Ste 260, Crestview Hills, KY, 41017-5117
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745685.85
Loan Approval Amount (current) 745685.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview Hills, KENTON, KY, 41017-5117
Project Congressional District KY-04
Number of Employees 58
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 749812.66
Forgiveness Paid Date 2021-09-17

Sources: Kentucky Secretary of State