Search icon

ANESTHESIOLOGY OF PADUCAH, P.S.C.

Company Details

Name: ANESTHESIOLOGY OF PADUCAH, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1977 (48 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0036683
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1228 OXFORD TR, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANESTHESIOLOGY OF PADUCAH 401(K) PROFIT SHARING PLAN & TRUST 2010 610909857 2011-07-12 ANESTHESIOLOGY OF PADUCAH, P.S.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-01
Business code 621111
Sponsor’s telephone number 5024428228
Plan sponsor’s address 2507 BROADWAY, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 610909857
Plan administrator’s name ANESTHESIOLOGY OF PADUCAH, P.S.C.
Plan administrator’s address 2507 BROADWAY, PADUCAH, KY, 42001
Administrator’s telephone number 5024428228

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing WILLIAM J PITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-12
Name of individual signing MARY JO FARRIS CPA
Valid signature Filed with incorrect/unrecognized electronic signature

Registered Agent

Name Role
JOEL O. LILLEVIG Registered Agent

Director

Name Role
Joel O. Lillevig Director
DAVID LEE DEVILLEZ, M. D Director
WILLIAM W. MYRE, M. D. Director
ROBERT M. WOOLDRIDGE, M. Director

Shareholder

Name Role
Joel O Lillevig Shareholder

Incorporator

Name Role
WILLIAM W. MYRE, M. D. Incorporator
ROBERT M. WOOLDRIDGE, M. Incorporator

President

Name Role
Joel O Lillevig President

Former Company Names

Name Action
WOOLDRIDGE, MYRE, & DEVILLEZ, P. S. C. Old Name
WOOLRIDGE-MYRE, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-09-14
Annual Report 2022-03-04
Registered Agent name/address change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-08-25
Principal Office Address Change 2020-08-25
Annual Report 2019-06-05
Annual Report 2018-03-28
Annual Report 2017-03-24

Sources: Kentucky Secretary of State