Search icon

COMPREHENSIVE FOOT & ANKLE CENTERS, INC.

Company Details

Name: COMPREHENSIVE FOOT & ANKLE CENTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2011 (13 years ago)
Organization Date: 14 Dec 2011 (13 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Organization Number: 0807624
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1905 WEST HEBRON LANE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPREHENSIVE FOOT & ANKLE CENTERS 401(K) PLAN 2022 454917243 2023-07-07 COMPREHENSIVE FOOT & ANKLE CENTERS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621391
Sponsor’s telephone number 5027973338
Plan sponsor’s address 9407 WESTPORT ROAD, SUITE 110, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE FOOT & ANKLE CENTERS 401(K) PLAN 2022 454917243 2023-07-07 COMPREHENSIVE FOOT & ANKLE CENTERS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621391
Sponsor’s telephone number 5027973338
Plan sponsor’s address 9407 WESTPORT ROAD, SUITE 110, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE FOOT & ANKLE CENTERS 401(K) PLAN 2021 454917243 2022-05-09 COMPREHENSIVE FOOT & ANKLE CENTERS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621391
Sponsor’s telephone number 5027973338
Plan sponsor’s address 9407 WESTPORT ROAD, SUITE 110, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE FOOT & ANKLE CENTERS 401(K) PLAN 2020 454917243 2021-08-04 COMPREHENSIVE FOOT & ANKLE CENTERS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621391
Sponsor’s telephone number 5027973338
Plan sponsor’s address 1905 WEST HEBRON LANE, SUITE 204, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE FOOT & ANKLE CENTERS 401(K) PLAN 2019 454917243 2020-06-26 COMPREHENSIVE FOOT & ANKLE CENTERS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621391
Sponsor’s telephone number 5027973338
Plan sponsor’s address 1905 WEST HEBRON LANE, SUITE 204, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE FOOT & ANKLE CENTERS 401(K) PLAN 2018 454917243 2019-09-03 COMPREHENSIVE FOOT & ANKLE CENTERS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621391
Sponsor’s telephone number 5027973338
Plan sponsor’s address 1905 WEST HEBRON LANE, SUITE 204, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing CHRISTOPHER HUBBARD
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE FOOT & ANKLE CENTERS 401(K) PLAN 2017 454917243 2018-07-18 COMPREHENSIVE FOOT & ANKLE CENTERS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621391
Sponsor’s telephone number 5027973338
Plan sponsor’s address 1905 WEST HEBRON LANE, SUITE 204, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing CHRISTOPHER HUBBARD
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
CHRISTOPHER W. HUBBARD, D.P.M. Incorporator

Registered Agent

Name Role
VCORP SERVICES, LLC Registered Agent

President

Name Role
Michael Tritto President

Officer

Name Role
Adam Knepp Officer
Christopher Forfar Officer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-08
Annual Report 2023-05-03
Registered Agent name/address change 2022-11-21
Annual Report 2022-05-16
Annual Report 2021-05-03
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-06-04
Annual Report 2017-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394678300 2021-01-30 0457 PPS 9407 Westport Rd Ste 110, Louisville, KY, 40241-2315
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130318.87
Loan Approval Amount (current) 130318.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-2315
Project Congressional District KY-03
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131739.88
Forgiveness Paid Date 2022-03-10
6851727004 2020-04-07 0457 PPP 9407 WESTPORT RD STE 110, LOUISVILLE, KY, 40241-2219
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130300
Loan Approval Amount (current) 130300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-2219
Project Congressional District KY-03
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131645.84
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State