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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
BRADY W. DUNNIGAN | Registered Agent |
Name | Role |
---|---|
Brandy B Fouch | President |
Name | Role |
---|---|
Dennis Fouch II | COO |
Name | Role |
---|---|
Brandy B Fouch | Shareholder |
Name | Role |
---|---|
BRANDY FOUCH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MOREHEAD PEDIATRICS | Inactive | 2024-12-23 |
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 |
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 | |||||||||||||||||
|
||||||||||||||||||||||
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 | |||||||||||||||||
|
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