Search icon

CYPRESS MEDICAL ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CYPRESS MEDICAL ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 2003 (23 years ago)
Organization Date: 07 Jan 2003 (23 years ago)
Last Annual Report: 02 Apr 2020 (5 years ago)
Organization Number: 0551570
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3430 NEWBURG ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Anthony Remson, M.D. President

Secretary

Name Role
Anthony Remson, M.D. Secretary

Treasurer

Name Role
Anthony Remson, M.D. Treasurer

Director

Name Role
Anthony Remson, M.D. Director

Shareholder

Name Role
Anthony Remson, M.D. Shareholder

Incorporator

Name Role
TRACI EDWARDS, M.D. Incorporator

Registered Agent

Name Role
WILLIAM D. CLIFTON Registered Agent

National Provider Identifier

NPI Number:
1952300071

Authorized Person:

Name:
ANTHONY REMSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5027746157
Fax:
5027746135

Form 5500 Series

Employer Identification Number (EIN):
820585205
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
PRIMARY CARE ASSOCIATES OF LOUISVILLE, P.S.C. Old Name
CYPRESS MEDICAL ASSOCIATES, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-14
Annual Report 2020-04-02
Annual Report 2019-04-30
Annual Report 2018-06-13

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,988.73
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $21,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State