Search icon

LAKE CUMBERLAND RHEUMATOLOGY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE CUMBERLAND RHEUMATOLOGY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2008 (17 years ago)
Organization Date: 17 Nov 2008 (17 years ago)
Last Annual Report: 13 Jan 2025 (6 months ago)
Managed By: Members
Organization Number: 0717780
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 26 OXFORD WAY SUITE A, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Member

Name Role
Timothy A Lonesky Member
Scott F Lewis Member

Organizer

Name Role
JOSEPH C BENTON, ESQUIRE Organizer

Registered Agent

Name Role
DR. TIM LONESKY Registered Agent

Unique Entity ID

Unique Entity ID:
PLM6VLUYG4Q7
UEI Expiration Date:
2026-05-30

Business Information

Activation Date:
2025-06-03
Initial Registration Date:
2023-09-20

National Provider Identifier

NPI Number:
1912720665
Certification Date:
2024-11-01

Authorized Person:

Name:
MR. MATT ROGERS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
No
Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
8597129273

Form 5500 Series

Employer Identification Number (EIN):
264240766
Plan Year:
2024
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LC RHEUMATOLOGY AND INFUSION CENTER Inactive 2024-10-29

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-10
Annual Report 2023-03-20
Annual Report 2022-05-18
Annual Report 2021-03-01

USAspending Awards / Financial Assistance

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:
211900.00
Total Face Value Of Loan:
211900.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$211,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,526.48
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $211,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State