Name: | KENTUCKY ANESTHESIA PROVIDER SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 2017 (7 years ago) |
Organization Date: | 14 Dec 2017 (7 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 1004860 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENTUCKY ANESTHESIA PROVIDER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN | 2023 | 823759592 | 2024-07-31 | KENTUCKY ANESTHESIA PROVIDER SOLUTIONS, INC. | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | JOHN R JENKINS, MD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8592681030 |
Plan sponsor’s address | 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY, 40503 |
Signature of
Role | Plan administrator |
Date | 2023-09-11 |
Name of individual signing | GAVIN L ROTH MD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8592681030 |
Plan sponsor’s address | 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY, 40503 |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
GAVIN L ROTH | President |
Name | Role |
---|---|
JOHN B SANDERS | Secretary |
Name | Role |
---|---|
JOHN R JENKINS | Vice President |
Name | Role |
---|---|
JOHN M DEMAIO | Director |
ANTHONY E GIBSON | Director |
JOHN R JENKINS | Director |
GAVIN L ROTH | Director |
JOHN B SANDERS | Director |
JOHN E STROTHER | Director |
ELIZABETH S LANNI | Director |
Name | Role |
---|---|
GEORGE W. GINTER, M.D. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-04-04 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-30 |
Annual Report | 2020-05-22 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-25 |
Articles of Incorporation | 2017-12-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7754177008 | 2020-04-08 | 0457 | PPP | 425 Lewis Hargett Circle, LEXINGTON, KY, 40503-3590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State