Search icon

Kentucky Medical Billing Associates, Inc.

Company Details

Name: Kentucky Medical Billing Associates, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2016 (9 years ago)
Organization Date: 15 Jun 2016 (9 years ago)
Last Annual Report: 16 Feb 2025 (a month ago)
Organization Number: 0954875
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 205 Breeze Hill Drive, PO Box 220, Winchester, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY MEDICAL BILLING ASSOCIATES, INC. 401(K) PLAN 2023 812892727 2024-10-03 KENTUCKY MEDICAL BILLING ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 8009922249
Plan sponsor’s address P.O. BOX 220, WINCHESTER, KY, 40392

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MEDICAL BILLING ASSOCIATES, INC. 401(K) PLAN 2022 812892727 2023-10-03 KENTUCKY MEDICAL BILLING ASSOCIATES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 8009922249
Plan sponsor’s address P.O. BOX 220, WINCHESTER, KY, 40392

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing HEIDI HUNTER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MEDICAL BILLING ASSOCIATES, INC. 401(K) PLAN 2021 812892727 2022-10-13 KENTUCKY MEDICAL BILLING ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 8009922249
Plan sponsor’s address P.O. BOX 220, WINCHESTER, KY, 40392

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing HEIDI HUNTER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MEDICAL BILLING ASSOCIATES, INC. 401(K) PLAN 2020 812892727 2021-10-13 KENTUCKY MEDICAL BILLING ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 8592634341
Plan sponsor’s address 151 NORTH EAGLE CREEK DRIVE, SUITE 310, LEXINGTON, KY, 40509

President

Name Role
Cammie Lambert President

Director

Name Role
Cammie Lambert Director

Registered Agent

Name Role
CAMMIE LAMBERT Registered Agent
Cammie Lambert Registered Agent

Incorporator

Name Role
Rick E Yates Incorporator

Assumed Names

Name Status Expiration Date
COMMONWEALTH HEALTH MANAGEMENT Inactive 2021-12-01

Filings

Name File Date
Annual Report 2025-02-16
Principal Office Address Change 2025-02-16
Registered Agent name/address change 2025-02-16
Annual Report 2024-05-31
Annual Report 2023-08-09
Certificate of Assumed Name 2022-11-29
Principal Office Address Change 2022-11-15
Reinstatement Approval Letter UI 2022-11-15
Reinstatement Approval Letter Revenue 2022-11-15
Reinstatement 2022-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2670867101 2020-04-11 0457 PPP 151 N EAGLE CREEK DR, LEXINGTON, KY, 40509-1806
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113500
Loan Approval Amount (current) 113500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1806
Project Congressional District KY-06
Number of Employees 15
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114918.75
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State