Search icon

PAM COMBS MD CONSULTING SERVICES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAM COMBS MD CONSULTING SERVICES, P.S.C.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2009 (16 years ago)
Organization Date: 02 Jun 2009 (16 years ago)
Last Annual Report: 28 May 2023 (2 years ago)
Organization Number: 0731016
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 24 CLINIC DRIVE, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Cristen Kelly Waespe Director
Pamela A. Combs Director

Vice President

Name Role
Cristen Kelly Waespe Vice President

Secretary

Name Role
Cristen Kelly Waespe Secretary

Treasurer

Name Role
Pamela A. Combs Treasurer

Registered Agent

Name Role
DR. PAM COMBS Registered Agent

President

Name Role
Pamela A. Combs President

Incorporator

Name Role
DR. PAM COMBS Incorporator

National Provider Identifier

NPI Number:
1730315789

Authorized Person:

Name:
PAM COMBS
Role:
MD/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207U00000X - Nuclear Medicine Physician
Is Primary:
No
Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
8599870358

Form 5500 Series

Employer Identification Number (EIN):
364655674
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CARDIOVASCULAR AND SLEEP CONSULTING SERVICES Inactive 2020-05-08

Filings

Name File Date
Dissolution 2023-10-02
Annual Report 2023-05-28
Annual Report 2022-03-08
Annual Report 2021-04-15
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

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:
-2000.00
Total Face Value Of Loan:
150900.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$152,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,782.32
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $119,400
Utilities: $16,750
Mortgage Interest: $14,750
Jobs Reported:
22
Initial Approval Amount:
$133,731.57
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,731.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,262.78
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $133,727.57
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State