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 (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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621391
Sponsor’s telephone number 8592641141
Plan sponsor’s address 2700 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
LEXINGTON PODIATRY 401(K) PLAN 2022 262587156 2023-09-07 LEXINGTON PODIATRY PSC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621391
Sponsor’s telephone number 8592641141
Plan sponsor’s address 2700 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
LEXINGTON PODIATRY 401(K) PLAN 2021 262587156 2022-08-16 LEXINGTON PODIATRY PSC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621391
Sponsor’s telephone number 8592641141
Plan sponsor’s address 2700 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
LEXINGTON PODIATRY 401(K) PLAN 2020 262587156 2021-07-15 LEXINGTON PODIATRY PSC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621391
Sponsor’s telephone number 8592641141
Plan sponsor’s address 2700 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
LEXINGTON PODIATRY 401(K) PLAN 2019 262587156 2020-05-06 LEXINGTON PODIATRY PSC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621391
Sponsor’s telephone number 8592641141
Plan sponsor’s address 2700 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509

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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236900
Loan Approval Amount (current) 236900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 29
NAICS code 621391
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 239152.17
Forgiveness Paid Date 2021-04-14

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
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