Search icon

BLUEGRASS REGIONAL FOOT AND ANKLE ASSOCIATES, PSC

Company Details

Name: BLUEGRASS REGIONAL FOOT AND ANKLE ASSOCIATES, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2002 (22 years ago)
Organization Date: 08 Oct 2002 (22 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0545982
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1105 WEST 5TH STREET, STE #3, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Daniel C Albertson President

Incorporator

Name Role
DANIEL C. ALBERTSON Incorporator

Secretary

Name Role
Paul K Krestik Secretary

Shareholder

Name Role
Daniel C Albertson Shareholder
Paul K Krestik Shareholder

Registered Agent

Name Role
DANIEL C ALBERTSON Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS PODIATRY Inactive 2024-10-08

Filings

Name File Date
Annual Report 2025-02-12
Annual Report Amendment 2024-06-25
Annual Report 2024-03-14
Annual Report 2023-03-10
Registered Agent name/address change 2022-12-08
Annual Report 2022-04-07
Reinstatement 2021-11-08
Reinstatement Approval Letter Revenue 2021-11-08
Reinstatement Approval Letter UI 2021-11-08
Reinstatement Certificate of Existence 2021-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4512327009 2020-04-03 0457 PPP 1105 W. 5TH ST STE 3, LONDON, KY, 40741-1610
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192200
Loan Approval Amount (current) 192200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1610
Project Congressional District KY-05
Number of Employees 22
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193817.68
Forgiveness Paid Date 2021-02-11
6829328405 2021-02-11 0457 PPS 208 Bellaire Dr, Nicholasville, KY, 40356-8840
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184238.05
Loan Approval Amount (current) 184238.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-8840
Project Congressional District KY-06
Number of Employees 23
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185271.83
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State