Search icon

KENTUCKY ANESTHESIA GROUP, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY ANESTHESIA GROUP, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2003 (22 years ago)
Organization Date: 23 Jun 2003 (22 years ago)
Last Annual Report: 23 Jul 2024 (a year ago)
Organization Number: 0562658
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JANET A CRAIG ESQ Registered Agent

President

Name Role
RAYMOND M DEPA President

Vice President

Name Role
MICHAEL D GOODWIN Vice President

Treasurer

Name Role
RICHARD J SCHERTZ Treasurer

Director

Name Role
Raymond M Depa Director
Michael D Goodwin Director
Richard J Schertz Director

Shareholder

Name Role
Raymond M Depa Shareholder
Michael D Goodwin Shareholder
Richard J Schertz Shareholder

Incorporator

Name Role
EDWARD ZIEMBROSKI MD Incorporator
PAUL D SKINNER DO Incorporator

National Provider Identifier

NPI Number:
1073608634

Authorized Person:

Name:
PAUL SKINNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
8592694120

Form 5500 Series

Employer Identification Number (EIN):
300171158
Plan Year:
2024
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-05-03
Annual Report 2022-06-28
Annual Report 2021-04-30
Annual Report 2020-05-22

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$657,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$657,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$662,760
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $657,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State