Search icon

BLUEGRASS ORTHOPAEDICS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS ORTHOPAEDICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2015 (10 years ago)
Organization Date: 05 Oct 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Organization Number: 0930820
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3480 YORKSHIRE MEDICAL PARK, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gregory D'Angelo President

Shareholder

Name Role
Ryan Donegan Shareholder
Travis Hunt Shareholder
Martin Favetto Shareholder
Christian Christensen Shareholder
Gregory D'Angelo Shareholder
William O'Neill Shareholder
Jason Harrod Shareholder
Wallace Huff Shareholder

Registered Agent

Name Role
BLUEGRASS ORTHOPAEDICS & HAND CARE, P.S.C. Registered Agent

Secretary

Name Role
Jason Harrod Secretary

Vice President

Name Role
Travis Hunt Vice President

Treasurer

Name Role
William O'Neill Treasurer

Incorporator

Name Role
GREG D'ANGELO Incorporator

National Provider Identifier

NPI Number:
1164922266

Authorized Person:

Name:
MEGAN M HELLMANN
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8592635141

Former Company Names

Name Action
BLUEGRASS ORTHOPAEDICS, P.S.C. Type Conversion

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-01
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1826600.00
Total Face Value Of Loan:
1826600.00

Paycheck Protection Program

Jobs Reported:
127
Initial Approval Amount:
$1,826,600
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,826,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,838,675.86
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $1,826,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State