Search icon

WALKER ANESTHESIA PROFESSIONAL SERVICE CORPORATION

Company Details

Name: WALKER ANESTHESIA PROFESSIONAL SERVICE CORPORATION
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2018 (7 years ago)
Organization Date: 09 May 2018 (7 years ago)
Last Annual Report: 25 Mar 2023 (2 years ago)
Organization Number: 1020430
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 4630 Muddy Ford Rd, Georgetown, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Walker Anesthesia P.C. President

Incorporator

Name Role
BLAIR WALKER Incorporator

Registered Agent

Name Role
Walker Anesthesia P.C. Registered Agent

Filings

Name File Date
Dissolution 2023-03-25
Annual Report 2023-03-25
Annual Report 2022-06-12
Annual Report 2021-06-15
Annual Report 2020-04-01
Registered Agent name/address change 2019-12-08
Principal Office Address Change 2019-12-08
Annual Report 2019-03-31
Annual Report 2018-06-03
Articles of Incorporation (Professional) 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8454147209 2020-04-28 0457 PPP 4630 Muddy Ford Road, GEORGETOWN, KY, 40324
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21120.83
Forgiveness Paid Date 2021-11-22

Sources: Kentucky Secretary of State