Search icon

LOUISVILLE WOUND CARE ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE WOUND CARE ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2006 (19 years ago)
Organization Date: 11 Dec 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Organization Number: 0652626
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2100 GARDINER LANE SUITE 207, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Bryce Schuster Shareholder
RODNEY D MCMILLIN Shareholder

Registered Agent

Name Role
RODNEY D. MCMILLIN, M.D. Registered Agent

President

Name Role
RODNEY D MCMILLIN President

Director

Name Role
RODNEY D MCMILLIN Director

Incorporator

Name Role
RODNEY D. MCMILLIN, M.D. Incorporator

National Provider Identifier

NPI Number:
1124037114

Authorized Person:

Name:
RODNEY D MCMILLIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5023798791

Form 5500 Series

Employer Identification Number (EIN):
205288387
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-06-02
Annual Report 2022-04-22
Annual Report 2021-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
61100.00
Total Face Value Of Loan:
61100.00
Date:
2020-04-09
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:
92300.00
Total Face Value Of Loan:
92300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,100
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,471.69
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $61,097
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$92,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$93,276.84
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $92,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State