Search icon

KENTUCKY HEART AND VASCULAR SPECIALISTS, PSC

Company Details

Name: KENTUCKY HEART AND VASCULAR SPECIALISTS, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2001 (24 years ago)
Organization Date: 14 Mar 2001 (24 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0512290
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1320 WOODLAND DR STE A, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WKAVBCRNDNX5 2024-11-14 1320 WOODLAND DR, ELIZABETHTOWN, KY, 42701, 3652, USA 1320 WOODLAND DR, ELIZABETHTOWN, KY, 42701, 3652, USA

Business Information

Doing Business As KENTUCKY HEART & VASCULAR SP
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-17
Initial Registration Date 2022-03-14
Entity Start Date 2001-03-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA EL-SHIEKH
Address 1320 WOODLAND DR, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name BRENDA EL-SHIEKH
Address 1320 WOODLAND DR, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

President

Name Role
Reda A El-Shiekh President

Vice President

Name Role
Brenda A El-Shiekh Vice President

Director

Name Role
Brenda A El-Shiekh Director
Reda A El-Shiekh Director

Shareholder

Name Role
Reda A El-Shiekh Shareholder

Incorporator

Name Role
ARIF OMAR Incorporator

Registered Agent

Name Role
REDA EL-SHIEKH & BRENDA EL-SHIEKH Registered Agent

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-04-07
Annual Report 2019-06-30
Annual Report Amendment 2018-09-04
Annual Report 2018-04-26
Registered Agent name/address change 2017-12-13
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204857306 2020-04-30 0457 PPP Kentucky Heart and Vascular Specialists PSC, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35701.03
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State