Search icon

BLUEGRASS RENAL CARE, PSC

Company Details

Name: BLUEGRASS RENAL CARE, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2006 (19 years ago)
Organization Date: 06 Feb 2006 (19 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0631503
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3229 SUMMIT SQUARE PLACE, SUITE 240, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
ZIAD SARA, MD Registered Agent

Incorporator

Name Role
ZIAD SARA Incorporator

Sole Officer

Name Role
Ziad William Sara Sole Officer

Shareholder

Name Role
Ziad William Sara, M.D. Shareholder

Assumed Names

Name Status Expiration Date
BLUEGRASS MEDICAL ALLIANCE Active 2029-07-11

Filings

Name File Date
Certificate of Assumed Name 2024-07-11
Annual Report 2024-03-27
Annual Report 2023-04-17
Annual Report 2022-04-11
Reinstatement Certificate of Existence 2021-12-14
Reinstatement 2021-12-14
Reinstatement Approval Letter Revenue 2021-12-14
Reinstatement Approval Letter UI 2021-12-14
Administrative Dissolution 2021-10-19
Annual Report 2020-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2348688409 2021-02-03 0457 PPS 3229 Summit Square Pl, Lexington, KY, 40509-2648
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49775
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2648
Project Congressional District KY-06
Number of Employees 6
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50191.48
Forgiveness Paid Date 2022-02-01
4287397109 2020-04-13 0457 PPP 3229 SUMMIT SQUARE PL, LEXINGTON, KY, 40509-2636
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2636
Project Congressional District KY-06
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50329.53
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State