Search icon

AHSEN ALI, MD, PSC

Company Details

Name: AHSEN ALI, MD, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2001 (24 years ago)
Organization Date: 05 Jun 2001 (24 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Organization Number: 0516949
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41503
City: South Williamson, S Williamson
Primary County: Pike County
Principal Office: 306 HOSPITAL DRIVE, Suite 2 C, SOUTH WILLIAMSON, KY 41503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CLINIC 401(K) PLAN 2023 611391612 2024-06-21 AHSEN ALI, MD, PSC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 6062374800
Plan sponsor’s DBA name THE CLINIC OF AHSEN ALI, MD, FACP
Plan sponsor’s address 306 HOSPITAL DRIVE, SUITE 2C, SOUTH WILLIAMSON, KY, 41503

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing AHSEN ALI BUTT
Valid signature Filed with authorized/valid electronic signature
THE CLINIC 401(K) PLAN 2022 611391612 2023-08-07 AHSEN ALI, MD, PSC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 6062374800
Plan sponsor’s DBA name THE CLINIC OF AHSEN ALI, MD, FACP
Plan sponsor’s address 306 HOSPITAL DRIVE, SUITE 2C, SOUTH WILLIAMSON, KY, 41503

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing AHSEN ALI
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
AHSEN ALI Incorporator

Registered Agent

Name Role
AHSEN ALI Registered Agent

President

Name Role
Ahsen Ali Butt President

Shareholder

Name Role
Ahsen Ali Butt Shareholder

Filings

Name File Date
Annual Report 2025-02-11
Registered Agent name/address change 2024-03-01
Principal Office Address Change 2024-03-01
Annual Report 2024-03-01
Annual Report Amendment 2023-08-03
Annual Report Amendment 2023-08-02
Annual Report 2023-06-04
Annual Report 2023-06-04
Annual Report 2023-06-04
Annual Report 2022-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161607210 2020-04-15 0457 PPP 160 HOSPITAL DRIVE, SOUTH WILLIAMSON, KY, 41503
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73900
Loan Approval Amount (current) 73900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WILLIAMSON, PIKE, KY, 41503-2600
Project Congressional District KY-05
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74922.45
Forgiveness Paid Date 2021-09-08

Sources: Kentucky Secretary of State