Search icon

TIMOTHY S. ALLEN, M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY S. ALLEN, M.D., PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2013 (12 years ago)
Organization Date: 13 May 2013 (12 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0857497
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 STAR SHOOT PARKWAY, SUITE 170-106, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Timothy S Allen Manager

Registered Agent

Name Role
DAVID H. COOPER Registered Agent

Organizer

Name Role
DAVID H. COOPER Organizer

Unique Entity ID

Unique Entity ID:
FH5UTQ8S4BH3
CAGE Code:
7EB05
UEI Expiration Date:
2025-09-30

Business Information

Activation Date:
2024-10-02
Initial Registration Date:
2015-01-16

Commercial and government entity program

CAGE number:
7EB05
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2029-10-02
SAM Expiration:
2025-09-30

Contact Information

POC:
SARAH WASHBURN
Corporate URL:
www.timothysallenmd.com

Form 5500 Series

Employer Identification Number (EIN):
352477458
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LEXINGTON FORENSIC PSYCHIATRY Inactive 2023-12-26

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-02
Annual Report 2022-06-06
Annual Report 2021-04-14
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-09
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:
76100.00
Total Face Value Of Loan:
76100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$100,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,611.11
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $99,994
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$76,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,803.93
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $76,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State