Search icon

EASTERN KENTUCKY MEDICAL SERVICES, LLC

Company Details

Name: EASTERN KENTUCKY MEDICAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2001 (24 years ago)
Organization Date: 27 Feb 2001 (24 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0511363
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1042 CENTER DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN KENTUCKY MEDICAL SERVICES, LLC 401(K) RETIREMENT PLAN 2013 611383814 2015-09-22 EASTERN KENTUCKY MEDICAL SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8596251723
Plan sponsor’s address 1042 CENTER DRIVE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing HADIA JADOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-22
Name of individual signing HADIA JADOON
Valid signature Filed with authorized/valid electronic signature
EASTERN KENTUCKY MEDICAL SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2012 611383814 2013-10-15 EASTERN KENTUCKY MEDICAL SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8596251723
Plan sponsor’s address 789 EASTERN BY-PASS, MOB 1, STE. 16, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 611383814
Plan administrator’s name EASTERN KENTUCKY MEDICAL SERVICES, LLC
Plan administrator’s address 789 EASTERN BY-PASS, MOB 1, STE. 16, RICHMOND, KY, 40475
Administrator’s telephone number 8596251723

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing ASAD JADOON, M.D.
Valid signature Filed with authorized/valid electronic signature
EASTERN KENTUCKY MEDICAL SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2011 611383814 2012-05-18 EASTERN KENTUCKY MEDICAL SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Plan sponsor’s address 789 EASTERN BY-PASS, MOB 1, STE. 16, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 611383814
Plan administrator’s name EASTERN KENTUCKY MEDICAL SERVICES, LLC
Plan administrator’s address 789 EASTERN BY-PASS, MOB 1, STE. 16, RICHMOND, KY, 40475
Administrator’s telephone number 8596251723

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing ASAD JADOON, M.D.
Valid signature Filed with authorized/valid electronic signature
EASTERN KENTUCKY MEDICAL SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2010 611383814 2011-09-07 EASTERN KENTUCKY MEDICAL SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8596251723
Plan sponsor’s address 789 EASTERN BY-PASS, MOB 1, STE. 16, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 611383814
Plan administrator’s name EASTERN KENTUCKY MEDICAL SERVICES, LLC
Plan administrator’s address 789 EASTERN BY-PASS, MOB 1, STE. 16, RICHMOND, KY, 40475
Administrator’s telephone number 8596251723

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing ASAD JADOON, M.D.
Valid signature Filed with authorized/valid electronic signature
EASTERN KENTUCKY MEDICAL SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2009 611383814 2010-09-01 EASTERN KENTUCKY MEDICAL SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8596251723
Plan sponsor’s address 789 EASTERN BY-PASS, MOB 1, STE. 16, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 611383814
Plan administrator’s name EASTERN KENTUCKY MEDICAL SERVICES, LLC
Plan administrator’s address 789 EASTERN BY-PASS, MOB 1, STE. 16, RICHMOND, KY, 40475
Administrator’s telephone number 8596251723

Signature of

Role Plan administrator
Date 2010-08-30
Name of individual signing ASAD JADOON, M.D.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-30
Name of individual signing ASAD JADOON, M.D.
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Asad K. Jadoon, M.D. Member

Organizer

Name Role
DR. ASAD JADOON Organizer

Registered Agent

Name Role
ASAD JADOON Registered Agent

Former Company Names

Name Action
EASTERN KENTUCKY HEART CENTER, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-02-27
Annual Report 2021-02-14
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8819978603 2021-03-25 0457 PPS 1042 Center Dr, Richmond, KY, 40475-3838
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55355
Loan Approval Amount (current) 55355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-3838
Project Congressional District KY-06
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55740.76
Forgiveness Paid Date 2021-12-08
2850687702 2020-05-01 0457 PPP 1042 CENTER DR, RICHMOND, KY, 40475
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56605
Loan Approval Amount (current) 56605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56925.51
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State