Search icon

PINNACLE SURGICAL COMPANY

Company Details

Name: PINNACLE SURGICAL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2004 (20 years ago)
Organization Date: 20 Sep 2004 (20 years ago)
Last Annual Report: 22 Jan 2024 (a year ago)
Organization Number: 0592839
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 641 READY MIX ROAD, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE SURGICAL COMPANY CBS BENEFIT PLAN 2023 201522996 2024-12-30 PINNACLE SURGICAL COMPANY 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 339110
Sponsor’s telephone number 5027273027
Plan sponsor’s address 641 READY MIX ROAD, BRANDENBURG, KY, 40108

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
PINNACLE SURGICAL COMPANY CBS BENEFIT PLAN 2022 201522996 2023-12-27 PINNACLE SURGICAL COMPANY 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 339110
Sponsor’s telephone number 5027273027
Plan sponsor’s address 641 READY MIX ROAD, BRANDENBURG, KY, 40108

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

Incorporator

Name Role
TIMOTHY DEAN JACKSON Incorporator

Registered Agent

Name Role
TIMOTHY D.JACKSON Registered Agent

President

Name Role
Timothy Dean Jackson President

Filings

Name File Date
Annual Report 2024-01-22
Annual Report 2023-03-29
Annual Report 2022-03-06
Annual Report 2021-04-14
Principal Office Address Change 2020-03-22
Annual Report 2020-03-22
Annual Report 2019-05-08
Annual Report 2018-05-31
Annual Report 2017-05-24
Annual Report 2016-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6817577003 2020-04-07 0457 PPP 485 CHERRY HILL RD, BRANDENBURG, KY, 40108-9276
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDENBURG, MEADE, KY, 40108-9276
Project Congressional District KY-02
Number of Employees 8
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64717.17
Forgiveness Paid Date 2021-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1621603 Intrastate Non-Hazmat 2007-03-22 0 - 1 1 Private(Property)
Legal Name PINNACLE SURGICAL
DBA Name -
Physical Address 485 CHERRY HILL ROAD, BRANDENBURG, KY, 40108, US
Mailing Address 485 CHERRY HILL ROAD, BRANDENBURG, KY, 40108, US
Phone (270) 828-6564
Fax -
E-mail TJACKSON@PINNACLESURGICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State