Search icon

FIRST CHOICE ANKLE & FOOT CARE CENTER PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CHOICE ANKLE & FOOT CARE CENTER PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2006 (19 years ago)
Organization Date: 07 Apr 2006 (19 years ago)
Last Annual Report: 26 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0636312
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1701 MIDLAND TRAIL, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
HEIKO B. ADAMS, DPM Registered Agent

Member

Name Role
HEIKO B ADAMS DPM Member

Organizer

Name Role
HEIKO B. ADAMS, DPM Organizer

National Provider Identifier

NPI Number:
1528011418
Certification Date:
2021-04-15

Authorized Person:

Name:
HEIKO B ADAMS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5026332704

Form 5500 Series

Employer Identification Number (EIN):
760827315
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Former Company Names

Name Action
ADVANCED ANKLE AND FOOT CARE CENTER PLLC Old Name

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-31
Annual Report 2023-06-30
Annual Report 2022-03-30
Annual Report 2021-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91602.00
Total Face Value Of Loan:
91602.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-04-07
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:
91600.00
Total Face Value Of Loan:
91600.00
Date:
2020-04-07
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:
91600.00
Total Face Value Of Loan:
91600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$91,602
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,602
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,197.41
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $91,600
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$91,600
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,215.76
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $73,281.76
Utilities: $1,029
Rent: $12,057.28
Healthcare: $5231.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State