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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
EDWIN M. SANTOS, M.D. | Registered Agent |
Name | Role |
---|---|
EDWIN SANTOS | Member |
MELECIO ABORDO | Member |
Name | Role |
---|---|
EDWIN M. SANTOS, M.D. | Organizer |
MELECIO G. ABORDO, M.D. | Organizer |
Name | Status | Expiration Date |
---|---|---|
ST. LUKES FAMILY AND MULTI SPECIALTY CLINIC | Inactive | 2019-12-03 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State