Search icon

Amedco Kentucky PLLC

Company Details

Name: Amedco Kentucky PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2012 (13 years ago)
Organization Date: 02 Jul 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0832631
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2720 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMEDCO KENTUCKY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2023 455589759 2024-08-12 AMEDCO KENTUCKY, PLLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621320
Sponsor’s telephone number 8593730300
Plan sponsor’s address 2720 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
AMEDCO KENTUCKY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2022 455589759 2023-10-10 AMEDCO KENTUCKY, PLLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621320
Sponsor’s telephone number 8593730300
Plan sponsor’s address 2720 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
AMEDCO KENTUCKY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2021 455589759 2022-10-11 AMEDCO KENTUCKY, PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621320
Sponsor’s telephone number 8593730300
Plan sponsor’s address 2720 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
AMEDCO KENTUCKY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2020 455589759 2021-07-29 AMEDCO KENTUCKY, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621320
Sponsor’s telephone number 8593730300
Plan sponsor’s address 2720 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
AMEDCO KENTUCKY PLLC MEDOVA LIFESTYLE HEALTH PLAN 2020 455589759 2023-05-07 AMEDCO KENTUCKY PLLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-12-01
Business code 621320
Sponsor’s telephone number 8593730300
Plan sponsor’s address 2720 OLD ROSEBUD RD STE 110, LEXINGTON, KY, 405098005

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-05-07
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
AMEDCO KENTUCKY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2019 455589759 2020-07-23 AMEDCO KENTUCKY, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621320
Sponsor’s telephone number 8593730300
Plan sponsor’s address 2720 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
AMEDCO KENTUCKY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2018 455589759 2019-10-02 AMEDCO KENTUCKY, PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621320
Sponsor’s telephone number 8593730300
Plan sponsor’s address 2720 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509
AMEDCO KENTUCKY, PLLC 2017 455589759 2018-08-29 AMEDCO KENTUCKY, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621320
Sponsor’s telephone number 8593730300
Plan sponsor’s address 2720 OLD ROSEBUD ROAD, SUITE 110, LEXINGTON, KY, 40509

Member

Name Role
Thomas G Abell III Member
John William Giltner Member
Michael Shane Tanner Member

Organizer

Name Role
Thomas G Abell Organizer

Registered Agent

Name Role
John Giltner Registered Agent

Assumed Names

Name Status Expiration Date
PRECISION EYES Active 2030-01-08
ABELL EYES REFRACTIVE SOLUTIONS Inactive 2022-11-14
EYE INSTITUTE OF CENTRAL KY Inactive 2022-11-14
THE EYE INSTITUTE OF CENTRAL KENTUCKY Inactive 2021-06-07
EYE INSTITUTE OF KENTUCKY Inactive 2017-10-15

Filings

Name File Date
Annual Report 2025-02-19
Certificate of Assumed Name 2025-01-08
Annual Report Amendment 2024-12-12
Registered Agent name/address change 2024-12-12
Annual Report 2024-03-19
Annual Report 2023-03-26
Annual Report 2022-06-30
Annual Report Amendment 2022-06-30
Annual Report 2021-04-14
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7549338408 2021-02-12 0457 PPS 2720 Old Rosebud Rd, Lexington, KY, 40509-8004
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208287.02
Loan Approval Amount (current) 208287.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-8004
Project Congressional District KY-06
Number of Employees 21
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 210092.17
Forgiveness Paid Date 2021-12-29
5762227000 2020-04-06 0457 PPP 2720 Old Rosebud Road Suite 110, LEXINGTON, KY, 40509-8005
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187902
Loan Approval Amount (current) 197903.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-8005
Project Congressional District KY-06
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 189191.95
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 4175.71
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 10533.54
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 623.14
Executive 2024-12-16 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 7311.86
Executive 2024-12-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 320
Executive 2024-10-17 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 176.51
Executive 2024-09-20 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 40
Executive 2024-08-08 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6242.7

Sources: Kentucky Secretary of State