Search icon

MT. STERLING PEDIATRICS, P.S.C.

Company Details

Name: MT. STERLING PEDIATRICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2008 (16 years ago)
Organization Date: 18 Dec 2008 (16 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0719771
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 401 COMMERCE CIRCLE, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 500

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GWAEZ6694AZ8 2025-03-25 401 COMMERCE CIR, MOUNT STERLING, KY, 40353, 7815, USA 401 COMMERCE CIR, MOUNT STERLING, KY, 40353, 7815, USA

Business Information

Doing Business As MT STERLING PEDIATRICS P S C
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-27
Initial Registration Date 2021-06-22
Entity Start Date 2009-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENNIS FOUCH
Address 401 COMMERCE CIR, MOUNT STERLING, KY, 40353, USA
Government Business
Title PRIMARY POC
Name DENNIS FOUCH
Address 401 COMMERCE CIR, MOUNT STERLING, KY, 40353, USA
Past Performance Information not Available

Registered Agent

Name Role
BRADY W. DUNNIGAN Registered Agent

President

Name Role
Brandy B Fouch President

COO

Name Role
Dennis Fouch II COO

Shareholder

Name Role
Brandy B Fouch Shareholder

Incorporator

Name Role
BRANDY FOUCH Incorporator

Assumed Names

Name Status Expiration Date
MOREHEAD PEDIATRICS Inactive 2024-12-23

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-15
Annual Report 2022-04-18
Certificate of Withdrawal of Assumed Name 2022-01-18
Annual Report 2021-06-30
Annual Report 2020-06-30
Name Renewal 2019-06-26
Annual Report 2019-06-21
Annual Report 2018-06-29
Annual Report 2017-06-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3312345002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MT. STERLING PEDIATRICS, P.S.C.
Recipient Name Raw MT. STERLING PEDIATRICS, P.S.C.
Recipient Address 260 EVANS DRIVE, MT. STERLING, MONTGOMERY, KENTUCKY, 40353-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 57400.00
Link View Page
3296615010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MT. STERLING PEDIATRICS, P.S.C.
Recipient Name Raw MT. STERLING PEDIATRICS, P.S.C.
Recipient Address 260 EVANS DRIVE, MT. STERLING, MONTGOMERY, KENTUCKY, 40353-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 92600.00
Link View Page

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 24.03 $13,651 $7,000 16 2 2019-02-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.89 $22,324 $21,000 10 6 2017-01-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.50 $11,996 $3,500 9 1 2015-12-10 Final

Sources: Kentucky Secretary of State