Search icon

ELIZABETHTOWN EMERGENCY PHYSICIANS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELIZABETHTOWN EMERGENCY PHYSICIANS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2001 (24 years ago)
Organization Date: 12 Dec 2001 (24 years ago)
Last Annual Report: 26 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0526984
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 913 N DIXIE AVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Member

Name Role
Scott Dishaw, D.O. Member
Peter Popovich,D.O. Member
Todd Bell, D.O. Member
Lize-Mari Dorfling,M.D. Member
Vincent Syers, M.D Member
Joseph Stone, M.D. Member
Berchaun Nicholls, M.D. Member
Ronnie Pridemore, M.D. Member
Tyler Corey, M.D. Member
Matthew Allinder, M.D. Member

Organizer

Name Role
MARTIN D BONNEY JR Organizer
ROBERT D GILBERT Organizer
GARY HARRIS Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-514-5521
Contact Person:
CYNTHIA WATKINS
User ID:
P3284728

Unique Entity ID

Unique Entity ID:
KL8HBFGHDZK1
CAGE Code:
9XFD4
UEI Expiration Date:
2025-10-21

Business Information

Activation Date:
2024-10-25
Initial Registration Date:
2024-10-21

National Provider Identifier

NPI Number:
1528003316

Authorized Person:

Name:
ROBERT GILBERT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3178700499

Form 5500 Series

Employer Identification Number (EIN):
611401114
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-02-28
Annual Report 2023-06-02
Annual Report 2022-03-12
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
567000.00
Total Face Value Of Loan:
567000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$567,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$567,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$573,268.5
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $567,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State