Search icon

AMBULATORY CARE SERVICES, PLLC

Company Details

Name: AMBULATORY CARE SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2004 (21 years ago)
Organization Date: 04 Mar 2004 (21 years ago)
Last Annual Report: 11 Apr 2025 (9 days ago)
Managed By: Members
Organization Number: 0580567
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: P.O. BOX 99, 31 MAIN ST, CAMPTON, KY 41301
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMBULATORY CARE SERVICES PLLC CBS BENEFIT PLAN 2023 371486134 2024-12-30 AMBULATORY CARE SERVICES PLLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 621491
Sponsor’s telephone number 6066689076
Plan sponsor’s address 31 MAIN ST SUITE 1, CAMPTON, KY, 41301

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AMBULATORY CARE SERVICES PLLC CBS BENEFIT PLAN 2022 371486134 2023-12-27 AMBULATORY CARE SERVICES PLLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 621491
Sponsor’s telephone number 6066689076
Plan sponsor’s address 31 MAIN ST SUITE 1, CAMPTON, KY, 41301

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
EDWIN M. SANTOS, M.D. Registered Agent

Member

Name Role
EDWIN SANTOS Member
MELECIO ABORDO Member

Organizer

Name Role
EDWIN M. SANTOS, M.D. Organizer
MELECIO G. ABORDO, M.D. Organizer

Assumed Names

Name Status Expiration Date
ST. LUKES FAMILY AND MULTI SPECIALTY CLINIC Inactive 2019-12-03

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-03-04
Annual Report 2023-03-20
Annual Report 2022-03-28
Annual Report 2021-02-10
Principal Office Address Change 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2949877210 2020-04-16 0457 PPP 31 Main St, CAMPTON, KY, 41301
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100162.5
Loan Approval Amount (current) 100162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPTON, WOLFE, KY, 41301-0001
Project Congressional District KY-05
Number of Employees 11
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100699.48
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State