Search icon

PEDIATRIC PARTNERS OF NORTHERN KENTUCKY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC PARTNERS OF NORTHERN KENTUCKY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2004 (21 years ago)
Organization Date: 15 Apr 2004 (21 years ago)
Last Annual Report: 02 Feb 2025 (7 months ago)
Organization Number: 0583782
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1945 HIGHLAND PIKE, FT. WRIGHT, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL E. DEFRANK Registered Agent

President

Name Role
Darla Cahill President

Treasurer

Name Role
Todd Cahill Treasurer

Vice President

Name Role
Kelly Brunson Vice President

Director

Name Role
Darla Cahill Director
Kelly Brunson Director

Shareholder

Name Role
Kelly Brunson Shareholder
Darla Cahill Shareholder

Incorporator

Name Role
DARLA CAHILL, M.D. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
201127554
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-02
Annual Report 2024-02-01
Annual Report 2023-02-09
Annual Report 2022-01-31
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173000.00
Total Face Value Of Loan:
173000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$173,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,162.5
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $173,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State