Search icon

LICKING VALLEY INTERNAL MEDICINE & PEDIATRICS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LICKING VALLEY INTERNAL MEDICINE & PEDIATRICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2001 (24 years ago)
Organization Date: 27 Jun 2001 (24 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0518406
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 1210 KENTUCKY HIGHWAY 36 EAST, SUITE 2A, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

President

Name Role
Stephen A Besson, Md. President

Vice President

Name Role
Kelly R Besson Vice President

Director

Name Role
Stephen Arthur Besson Director

Shareholder

Name Role
Stephen A Besson, Md. Shareholder

Incorporator

Name Role
WILLIAM FRANK MCKEMIE Incorporator

National Provider Identifier

NPI Number:
1871626820

Authorized Person:

Name:
DONNA MARTIN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8592893366

Form 5500 Series

Employer Identification Number (EIN):
611385902
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-04-22
Annual Report 2023-03-22
Annual Report 2022-05-24
Annual Report 2021-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
234900.00
Total Face Value Of Loan:
234900.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$234,900
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,797.1
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $187,994
Utilities: $23,407
Rent: $23,499

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State