Search icon

LEXINGTON PODIATRY, PSC

Company Details

Name: LEXINGTON PODIATRY, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2008 (17 years ago)
Organization Date: 03 Jun 2008 (17 years ago)
Last Annual Report: 08 Feb 2025 (4 months ago)
Organization Number: 0706577
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2700 Old Rosebud Rd Ste 250, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Shareholder

Name Role
Jamie S. Carter Shareholder
Nicole G. Freels Shareholder

Director

Name Role
Jamie S. Carter Director
Nicole G. Freels Director

Incorporator

Name Role
NICOLE G. FREELS, DPM Incorporator

Secretary

Name Role
Robert Scott Freels Secretary

Vice President

Name Role
Jamie S Carter Vice President

President

Name Role
Nicole G. Freels President

Registered Agent

Name Role
NICOLE G FREELS DPM Registered Agent

Treasurer

Name Role
Robert Scott Freels Treasurer

National Provider Identifier

NPI Number:
1780341800
Certification Date:
2024-07-22

Authorized Person:

Name:
JOY CLEVENGER
Role:
AUTHORIZED CREDENTIALING AGENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8592641963

Form 5500 Series

Employer Identification Number (EIN):
262587156
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
NICOLE G. FREELS, DPM, PSC Old Name

Assumed Names

Name Status Expiration Date
LEXINGTON PODIATRY Inactive 2013-11-05

Filings

Name File Date
Annual Report 2025-02-08
Principal Office Address Change 2025-01-31
Registered Agent name/address change 2025-01-31
Principal Office Address Change 2024-01-22
Annual Report 2024-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
236900.00
Total Face Value Of Loan:
236900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236900
Current Approval Amount:
236900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
239152.17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.94 $24,990 $7,000 30 2 2021-10-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.98 $24,000 $10,500 27 3 2020-08-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.71 $31,000 $10,500 24 3 2019-09-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 28.02 $17,821 $17,500 19 5 2018-10-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.23 $7,339 $7,300 16 3 2017-08-31 Final

Sources: Kentucky Secretary of State