Search icon

REDPOINT MEDICAL, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: REDPOINT MEDICAL, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2009 (16 years ago)
Organization Date: 24 Apr 2009 (16 years ago)
Last Annual Report: 01 Apr 2025 (4 months ago)
Organization Number: 0728520
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 804 Chevy Chase Place, Suite 103, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
GREGORY SNIDER, M.D. Incorporator

Registered Agent

Name Role
GREGORY SNIDER, M.D. Registered Agent

Shareholder

Name Role
GREGORY T. SNIDER,M.D. Shareholder

President

Name Role
GREGORY T. SNIDER,M.D. President

National Provider Identifier

NPI Number:
1063640589
Certification Date:
2020-09-19

Authorized Person:

Name:
MR. GREGORY T SNIDER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
2083X0100X - Occupational Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8592231964

Assumed Names

Name Status Expiration Date
REDPOINT OCCUPATIONAL MEDICINE, PSC Inactive 2014-06-23
REDPOINT TRAVEL MEDICINE CLINIC, PSC Inactive 2014-06-23
REDPOINT WORK INJURY CARE, PSC Inactive 2014-06-23
REDPOITN MEDICAL GROUP, PSC Inactive 2014-06-23
REDPOINT IME SERVICES, PSC Inactive 2014-06-23

Filings

Name File Date
Annual Report 2025-04-01
Principal Office Address Change 2025-04-01
Registered Agent name/address change 2025-04-01
Annual Report 2024-05-23
Annual Report 2023-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
86444.68
Total Face Value Of Loan:
86444.68
Date:
2020-04-07
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:
87331.25
Total Face Value Of Loan:
87331.25

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,331.25
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,331.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,010.49
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $87,331.25
Jobs Reported:
8
Initial Approval Amount:
$86,444.68
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,444.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,066.6
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $86,440.68
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-25 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 50
Executive 2023-09-20 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 95
Executive 2023-08-31 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 50

Sources: Kentucky Secretary of State