Search icon

KENTUCKY AUDIOLOGY & TINNITUS SERVICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY AUDIOLOGY & TINNITUS SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2011 (14 years ago)
Organization Date: 31 Mar 2011 (14 years ago)
Last Annual Report: 11 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0788353
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1517 NICHOLASVILLE ROAD, SUITE 202, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Ann L Rhoten Member

Organizer

Name Role
ANN L. RHOTEN Organizer

Registered Agent

Name Role
ANN L. RHOTEN Registered Agent

National Provider Identifier

NPI Number:
1346508173

Authorized Person:

Name:
ANN L. RHOTEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
8592786071

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-20
Annual Report 2023-05-17
Annual Report 2022-05-16
Annual Report 2021-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
11800.00
Total Face Value Of Loan:
11800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
14100.00
Total Face Value Of Loan:
14100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,193.91
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $14,100
Jobs Reported:
2
Initial Approval Amount:
$11,800
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,849.17
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $11,797
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 2025-02-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 90
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 160
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2800
Executive 2024-12-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 126.74
Executive 2024-11-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 5500

Sources: Kentucky Secretary of State