Search icon

CLARK EMERGENCY PHYSICIANS, PLLC.

Company Details

Name: CLARK EMERGENCY PHYSICIANS, PLLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2016 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0970255
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: PO BOX 120 , WINCHESTER, KY 40392
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLARK EMERGENCY PHYSICIANS 401(K) PLAN 2023 814712442 2024-07-31 CLARK EMERGENCY PHYSICIANS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8597448324
Plan sponsor’s address 25 EAST HICKMAN STREET, WINCHESTER, KY, 40391

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JESSE DEAN
Valid signature Filed with authorized/valid electronic signature
CLARK EMERGENCY PHYSICIANS 401(K) PLAN 2022 814712442 2023-05-09 CLARK EMERGENCY PHYSICIANS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8597448324
Plan sponsor’s address 25 EAST HICKMAN STREET, WINCHESTER, KY, 40391

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing JESSE DEAN
Valid signature Filed with authorized/valid electronic signature
CLARK EMERGENCY PHYSICIANS 401(K) PLAN 2021 814712442 2022-04-04 CLARK EMERGENCY PHYSICIANS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8597448324
Plan sponsor’s address 25 EAST HICKMAN STREET, WINCHESTER, KY, 40391

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing JESSE DEAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JESSE DEAN Registered Agent
Patrick Downs Registered Agent

Organizer

Name Role
Patrick Downs Organizer

Member

Name Role
Jesse Dean Member
Bruce Kostelnik Member
Matthew Lally Member

Filings

Name File Date
Annual Report 2025-03-05
Annual Report Amendment 2024-09-25
Registered Agent name/address change 2024-05-17
Principal Office Address Change 2024-05-17
Annual Report 2024-05-17
Annual Report Amendment 2023-11-14
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-02-17
Amendment 2020-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6590367004 2020-04-07 0457 PPP 175 HOSPITAL DR, WINCHESTER, KY, 40391-9591
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
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 WINCHESTER, CLARK, KY, 40391-9591
Project Congressional District KY-06
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76960.27
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State