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 (2 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEXINGTON PODIATRY 401(K) PLAN | 2023 | 262587156 | 2024-06-13 | LEXINGTON PODIATRY PSC | 33 | |||||||||||||
|
||||||||||||||||||
LEXINGTON PODIATRY 401(K) PLAN | 2022 | 262587156 | 2023-09-07 | LEXINGTON PODIATRY PSC | 32 | |||||||||||||
|
||||||||||||||||||
LEXINGTON PODIATRY 401(K) PLAN | 2021 | 262587156 | 2022-08-16 | LEXINGTON PODIATRY PSC | 29 | |||||||||||||
|
||||||||||||||||||
LEXINGTON PODIATRY 401(K) PLAN | 2020 | 262587156 | 2021-07-15 | LEXINGTON PODIATRY PSC | 29 | |||||||||||||
|
||||||||||||||||||
LEXINGTON PODIATRY 401(K) PLAN | 2019 | 262587156 | 2020-05-06 | LEXINGTON PODIATRY PSC | 26 | |||||||||||||
|
Name | Role |
---|---|
Jamie S. Carter | Shareholder |
Nicole G. Freels | Shareholder |
Name | Role |
---|---|
Jamie S. Carter | Director |
Nicole G. Freels | Director |
Name | Role |
---|---|
NICOLE G. FREELS, DPM | Incorporator |
Name | Role |
---|---|
Robert Scott Freels | Secretary |
Name | Role |
---|---|
Jamie S Carter | Vice President |
Name | Role |
---|---|
Nicole G. Freels | President |
Name | Role |
---|---|
NICOLE G FREELS DPM | Registered Agent |
Name | Role |
---|---|
Robert Scott Freels | Treasurer |
Name | Action |
---|---|
NICOLE G. FREELS, DPM, PSC | Old Name |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON PODIATRY | Inactive | 2013-11-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Principal Office Address Change | 2025-01-31 |
Registered Agent name/address change | 2025-01-31 |
Annual Report | 2024-01-22 |
Registered Agent name/address change | 2024-01-22 |
Principal Office Address Change | 2024-01-22 |
Annual Report | 2023-01-12 |
Annual Report | 2022-02-03 |
Annual Report | 2021-01-25 |
Annual Report | 2020-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6507887105 | 2020-04-14 | 0457 | PPP | 2700 Old Rosebud Stuite 110, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 11.33 | $13,900 | $10,500 | 13 | 3 | 2016-08-25 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 14.50 | $8,419 | $7,000 | 11 | 2 | 2015-12-10 | Final |
Sources: Kentucky Secretary of State