Search icon

MT. STERLING CLINIC, PLLC

Company Details

Name: MT. STERLING CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2002 (23 years ago)
Organization Date: 04 Jun 2002 (23 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0538224
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 100 STERLING WAY, SUITE #1, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MT. STERLING CLINIC PLLC CBS BENEFIT PLAN 2023 320012406 2024-04-29 MT. STERLING CLINIC PLLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 621491
Sponsor’s telephone number 8594985003
Plan sponsor’s address 100 STERLING WAY, SUITE 1, MOUNT STERLING, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MT. STERLING CLINIC PLLC CBS BENEFIT PLAN 2022 320012406 2023-12-27 MT. STERLING CLINIC PLLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 621491
Sponsor’s telephone number 8594985003
Plan sponsor’s address 100 STERLING WAY SUITE 1, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
B. DANIELLE KING, M.D. Registered Agent

Manager

Name Role
BRIGITTE DANIELLE KING Manager

Organizer

Name Role
L. EDWARD ROBERTS, JR., M.D. Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-04-30
Annual Report 2021-06-16
Annual Report 2020-05-30
Annual Report 2019-04-19
Annual Report 2018-04-15
Annual Report 2017-04-28
Annual Report 2016-04-09
Annual Report 2015-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640307008 2020-04-04 0457 PPP 100 STERLING WAY, MOUNT STERLING, KY, 40353-1142
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-1142
Project Congressional District KY-06
Number of Employees 16
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 166903.15
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State