Search icon

CENTRAL KENTUCKY PLASTIC SURGERY, PLLC

Company Details

Name: CENTRAL KENTUCKY PLASTIC SURGERY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 May 2006 (19 years ago)
Organization Date: 25 May 2006 (19 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0639548
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 230 WEST MAIN STREET, SUITE 101, DANVILLE, KY 40422
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL KENTUCKY PLASTIC SURGERY, PLLC 401K PROFIT SHARING PLAN 2010 205043971 2011-07-29 CENTRAL KENTUCKY PLASTIC SURGERY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 8592361670
Plan sponsor’s address 230 WEST MAIN ST., SUITE 101, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 205043971
Plan administrator’s name CENTRAL KENTUCKY PLASTIC SURGERY, P
Plan administrator’s address 230 WEST MAIN ST., SUITE 101, DANVILLE, KY, 40422
Administrator’s telephone number 8592361670

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing CHRISTOPHER MAREK
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY PLASTIC SURGERY, PLLC 401K PROFIT SHARING PLAN 2009 205043971 2010-09-28 CENTRAL KENTUCKY PLASTIC SURGERY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 6064513827
Plan sponsor’s address 353 BOGLE STREET, STE. B, SOMERSET, KY, 42503

Plan administrator’s name and address

Administrator’s EIN 205043971
Plan administrator’s name CENTRAL KENTUCKY PLASTIC SURGERY, P
Plan administrator’s address 353 BOGLE STREET, STE. B, SOMERSET, KY, 42503
Administrator’s telephone number 6064513827

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing CHRISTOPHER MAREK
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
CHRISTOPHER A MAREK, MD Manager

Organizer

Name Role
CHRISTOPHER ALAN MAREK, M.D. Organizer

Registered Agent

Name Role
CHRISTOPHER ALAN MAREK, M.D. Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-07-07
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-12
Registered Agent name/address change 2017-04-25
Annual Report 2017-04-25
Annual Report 2016-03-18
Annual Report 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5271347007 2020-04-05 0457 PPP 230 W MAIN ST Ste 101, DANVILLE, KY, 40422-1812
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1812
Project Congressional District KY-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17090.2
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State