Search icon

AESTHETIC PLASTIC SURGERY INSTITUTE OF LOUISVILLE, LLC.

Company Details

Name: AESTHETIC PLASTIC SURGERY INSTITUTE OF LOUISVILLE, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2004 (21 years ago)
Organization Date: 12 Jan 2004 (21 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0576201
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 444 SOUTH 1ST STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900GLMI8GZUFCJF38 0576201 US-KY GENERAL ACTIVE 2004-01-12

Addresses

Legal c/o T. Gerald O'Daniel, M.D., 444 South 1st Street, Suite 200, Louisville, US-KY, US, 40202
Headquarters 444 South 1st Street, Suite 200, Louisville, US-KY, US, 40202

Registration details

Registration Date 2021-03-15
Last Update 2023-03-18
Status LAPSED
Next Renewal 2023-03-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0576201

Manager

Name Role
T GERALD O'DANIEL Manager
Mark Edward Chariker Manager

Organizer

Name Role
T. GERALD O'DANIEL, M.D. Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
AESTHETIC PLASTIC SURGERY INSTITUTE OF LOUISVILLE, PLLC Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE SURGERY CENTER, LLC Active 2026-04-06

Filings

Name File Date
Annual Report 2024-03-14
Principal Office Address Change 2024-03-14
Annual Report 2023-05-01
Registered Agent name/address change 2023-02-21
Annual Report 2022-04-10
Annual Report 2021-02-12
Name Renewal 2021-01-26
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2594907206 2020-04-16 0457 PPP 444 South First Street, LOUISVILLE, KY, 40202
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375600
Loan Approval Amount (current) 375600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 36
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364369.82
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State