Search icon

Ashland Radiology Associates, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: Ashland Radiology Associates, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2014 (11 years ago)
Organization Date: 09 Dec 2014 (11 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Organization Number: 0904470
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2201 Lexington Avenue, Ashland, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Kenneth Williams, Jr Registered Agent

President

Name Role
Paul Wes Lewis President

Vice President

Name Role
Mayola Walters Boykin Vice President

Director

Name Role
Paul Wes Lewis Director
Mayola Walters Boykin Director
Erik Fraley Director

Shareholder

Name Role
Paul Wes Lewis Shareholder
Mayola Walters Boykin Shareholder
Dhiren Kumar Desai Shareholder
Scott E Moore Shareholder
Pho M Nguyen Shareholder
Matthew B Harper Shareholder
Erik Fraley Shareholder

Incorporator

Name Role
Mayola Boykin Incorporator

Organizer

Name Role
Mayola Boykin Organizer

Secretary

Name Role
Erik Fraley Secretary

Unique Entity ID

Unique Entity ID:
VR7BH4G8YLY6
CAGE Code:
8UJ58
UEI Expiration Date:
2022-11-18

Business Information

Activation Date:
2021-10-21
Initial Registration Date:
2021-01-15

Commercial and government entity program

CAGE number:
8UJ58
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-10-21
SAM Expiration:
2022-11-18

Contact Information

POC:
THERESA BURNS

National Provider Identifier

NPI Number:
1285025395
Certification Date:
2020-03-30

Authorized Person:

Name:
PAUL WESLEY LEWIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
6068627605

Form 5500 Series

Employer Identification Number (EIN):
472511008
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2024-01-05
Annual Report 2023-05-03
Annual Report 2022-03-08
Annual Report 2021-02-25
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
210100.00
Total Face Value Of Loan:
210100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$210,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,947.73
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $210,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State