Search icon

WAYNESBURG CLINIC, PLLC

Company Details

Name: WAYNESBURG CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2007 (18 years ago)
Organization Date: 09 Jul 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0668375
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40489
City: Waynesburg
Primary County: Lincoln County
Principal Office: 14098 HIGHWAY 27, WAYNESBURG, KY 40489
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES A. MILLER, M.D. Organizer
CHRISTOPHER D. SIMS, M.D. Organizer

Registered Agent

Name Role
JAMES A MILLER, M.D. Registered Agent

Manager

Name Role
JAMES MILLER Manager
CHRISTOPHER SIMS Manager

National Provider Identifier

NPI Number:
1437340346
Certification Date:
2023-10-04

Authorized Person:

Name:
MR. CHRISTOPHER DUVALL SIMS
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
363LW0102X - Women's Health Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
Yes

Contacts:

Fax:
6063795707

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-16
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
29400.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29400
Current Approval Amount:
29400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29696.45

Sources: Kentucky Secretary of State