Search icon

CENTRAL KENTUCKY SURGERY CENTER, LLC

Company Details

Name: CENTRAL KENTUCKY SURGERY CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2004 (21 years ago)
Organization Date: 14 Sep 2004 (21 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0594804
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 217 SOUTH THIRD STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Manager

Name Role
Lynne Warner Lynn Manager
Nicholas Spoonmore Manager
William Rankin Manager
Anjum Bux Manager

Organizer

Name Role
MARGARET YOUNG LEVI Organizer

Registered Agent

Name Role
WILLIAM TYRE STAPLES Registered Agent

Assumed Names

Name Status Expiration Date
CKSC Inactive 2018-01-15

Filings

Name File Date
Annual Report 2025-03-18
Registered Agent name/address change 2025-02-20
Annual Report 2024-07-01
Annual Report 2023-04-06
Annual Report Amendment 2022-07-05

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
447700.00
Total Face Value Of Loan:
447700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447700
Current Approval Amount:
447700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
451803.92

Sources: Kentucky Secretary of State