Search icon

KENTUCKY ANESTHESIA PROVIDER SOLUTIONS, INC.

Company Details

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

form 5500

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
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 2024-07-31
Name of individual signing JOHN R JENKINS, MD
Valid signature Filed with authorized/valid electronic signature
KENTUCKY ANESTHESIA PROVIDER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2022 823759592 2023-09-11 KENTUCKY ANESTHESIA PROVIDER SOLUTIONS, INC. 28
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
KENTUCKY ANESTHESIA PROVIDER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2021 823759592 2022-10-13 KENTUCKY ANESTHESIA PROVIDER SOLUTIONS, INC. 26
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

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

President

Name Role
GAVIN L ROTH President

Secretary

Name Role
JOHN B SANDERS Secretary

Vice President

Name Role
JOHN R JENKINS Vice President

Director

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

Incorporator

Name Role
GEORGE W. GINTER, M.D. Incorporator

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261500
Loan Approval Amount (current) 261500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3590
Project Congressional District KY-06
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263513.19
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State