Search icon

COMMONWEALTH SLEEP AND REHAB, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH SLEEP AND REHAB, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2006 (19 years ago)
Organization Date: 02 Nov 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0650160
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 120 PROSPEROUS PLACE, STE 102, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Oliver C. James, II Member

Organizer

Name Role
T. RENEE MUSSETTER Organizer

Registered Agent

Name Role
SUSAN SCHUSTER Registered Agent

National Provider Identifier

NPI Number:
1164552642
Certification Date:
2025-02-03

Authorized Person:

Name:
OLIVER CROMWELL JAMES II
Role:
PRESIDENT/ OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LA2200X - Adult Health Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363LG0600X - Gerontology Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
8592641820

Form 5500 Series

Employer Identification Number (EIN):
562619164
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CSAR, PLLC Active 2027-04-20

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
126600.00
Total Face Value Of Loan:
126600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$126,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,013.7
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $126,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State