Search icon

LEXINGTON DERMATOLOGY & LASER CENTER, PSC

Company Details

Name: LEXINGTON DERMATOLOGY & LASER CENTER, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2011 (13 years ago)
Organization Date: 25 Oct 2011 (13 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0804100
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3213 SUMMIT SQUARE PLACE SUITE 200, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Deborah K. Phillips President

Secretary

Name Role
Kirsten M. Adair Secretary

Director

Name Role
Deborah K. Phillips Director
Kirsten M. Adair Director
Gretchen Cliburn Director

Shareholder

Name Role
Deborah K. Phillips Shareholder
Kirsten M. Adair Shareholder
Gretchen Cliburn Shareholder

Incorporator

Name Role
DEBORAH KAY PHILLIPS, M.D. Incorporator

Registered Agent

Name Role
MICHAEL C. SLONE Registered Agent

Vice President

Name Role
Gretchen Cliburn Vice President

Filings

Name File Date
Dissolution 2025-02-03
Principal Office Address Change 2024-05-17
Annual Report 2024-05-17
Annual Report 2023-03-15
Annual Report 2022-01-06
Reinstatement 2022-01-05
Reinstatement Certificate of Existence 2022-01-05
Reinstatement Approval Letter UI 2021-12-29
Reinstatement Approval Letter Revenue 2021-12-29
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880597001 2020-04-07 0457 PPP 4071 TATES CREEK CENTRE DR #202, LEXINGTON, KY, 40517-3056
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174200
Loan Approval Amount (current) 174200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-3056
Project Congressional District KY-06
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 175191.27
Forgiveness Paid Date 2021-02-16
7504358410 2021-02-12 0457 PPS 4071 Tates Creek Centre Dr Ste 202, Lexington, KY, 40517-3094
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166877.77
Loan Approval Amount (current) 166877.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-3094
Project Congressional District KY-06
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 168018.1
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State