Search icon

JENKINS, MORROW & GAYHEART, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JENKINS, MORROW & GAYHEART, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2006 (19 years ago)
Organization Date: 26 Apr 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0637500
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 216 FOUNTAIN COURT, SUITE 110, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM SCOTT JENKINS Registered Agent

Member

Name Role
WILLIAM SCOTT JENKINS Member
MATTHEW Nathaniel GAYHEART Member
NICK SAMUEL MORROW Member

Organizer

Name Role
ROBERT E WIER Organizer

National Provider Identifier

NPI Number:
1689962649

Authorized Person:

Name:
STEFANIE BARNETT
Role:
INS COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
8596850118

Form 5500 Series

Employer Identification Number (EIN):
204331128
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

Former Company Names

Name Action
JENKINS & MORROW, PLLC Old Name

Assumed Names

Name Status Expiration Date
JENKINS & MORROW, PLLC Inactive 2024-03-07
ORAL AND MAXILLOFACIAL SURGERY CENTER Inactive 2021-08-23
CENTER FOR ORAL & MAXILLOFACIAL SURGERY, LEXINGTON OFFICE Inactive 2021-06-22
JENKINS AND MORROW, ORAL AND MAXILLOFACIAL SURGERY CENTER Inactive 2011-10-03

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report Amendment 2022-03-08
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

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:
208000.00
Total Face Value Of Loan:
208000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208000
Current Approval Amount:
208000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
209652.44

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State