Search icon

Orthopaedic Acquire, LLC

Company Details

Name: Orthopaedic Acquire, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jan 2017 (8 years ago)
Organization Date: 27 Jan 2017 (8 years ago)
Last Annual Report: 21 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0974717
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 838 East High Street, Box 115, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charles Huber Registered Agent

Organizer

Name Role
Charles Huber Organizer

Member

Name Role
Charles H Huber Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-21
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-07-10
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552007803 2020-05-21 0457 PPP 838 E HIGH ST BOX 115, LEXINGTON, KY, 40502-2107
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-2107
Project Congressional District KY-06
Number of Employees 1
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5046.81
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State