Search icon

LEXINGTON EQUINE MEDICAL GROUP, PLLC

Company Details

Name: LEXINGTON EQUINE MEDICAL GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2018 (7 years ago)
Organization Date: 02 Nov 2018 (7 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1038104
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 40582
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 12306, LEXINGTON, KY 40582
Place of Formation: KENTUCKY

Organizer

Name Role
ROCKY MASON Organizer

Registered Agent

Name Role
Steptoe & Johnson PLLC Registered Agent

Manager

Name Role
Rocky Mason Manager

Member

Name Role
Patrick Ford Member
Michael Betz Member
Chris Smith Member

Form 5500 Series

Employer Identification Number (EIN):
832406124
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-31
Registered Agent name/address change 2025-03-31
Annual Report 2024-06-19
Annual Report 2023-06-30
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134276.31
Total Face Value Of Loan:
134276.31

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134276.31
Current Approval Amount:
134276.31
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135820.49

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Pro Contract (Inc Per Serv) Veterinarians Serv-1099 Rept 1258.64
Executive 2025-01-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Pro Contract (Inc Per Serv) Veterinarians Serv-1099 Rept 922
Executive 2024-12-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Pro Contract (Inc Per Serv) Veterinarians Serv-1099 Rept 1596
Executive 2024-11-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Pro Contract (Inc Per Serv) Veterinarians Serv-1099 Rept 409
Executive 2024-09-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Pro Contract (Inc Per Serv) Veterinarians Serv-1099 Rept 1582

Sources: Kentucky Secretary of State