Search icon

MONTICELLO MEDICAL ASSOCIATES, INC.

Company Details

Name: MONTICELLO MEDICAL ASSOCIATES, INC.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1976 (49 years ago)
Organization Date: 11 Jun 1976 (49 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0070947
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: SOUTH CREEK MEDICAL CENTER, ONE SOUTH CREEK DR., STE 102, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MKCKHCU9EXP6 2024-08-02 1 S CREEK DR STE 102, MONTICELLO, KY, 42633, 9472, USA 1 S CREEK DR STE 102, MONTICELLO, KY, 42633, 9472, USA

Business Information

Division Name MONTICELLO MEDICAL ASSOCIATES, INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-08-07
Initial Registration Date 2018-06-11
Entity Start Date 1975-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT PARMELEE
Address 1 SOUTH CREEK DR STE 102, MONTICELLO, KY, 42633, USA
Government Business
Title PRIMARY POC
Name ROBERT PARMELEE
Role CEO
Address 1 SOUTH CREEK DR STE 102, MONTICELLO, KY, 42633, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTICELLO MEDICAL ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2023 610901605 2024-07-10 MONTICELLO MEDICAL ASSOCIATES, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-07-01
Business code 621111
Sponsor’s telephone number 6063483365
Plan sponsor’s address 1 SOUTH CREEK DRIVE, SUITE 102, MONTICELLO, KY, 426339472

Director

Name Role
JAMES K. PHILLIPS JR. Director
RONALD M. MCFARLAND Director
GORDON GERMAIN Director
JEANIE UPCHURCH Director
BARBARA TURPIN Director
SHERRY BARNES Director
LEON ALLEN Director
BRENDA PRYOR Director
JOYCE OWENS Director
DIANE SUTTON Director

Incorporator

Name Role
JAMES K. PHILLIPS JR. Incorporator
GERALD R. PRATT Incorporator
RONALD M. MCFARLAND Incorporator

Registered Agent

Name Role
ROBERT A. PARMELEE Registered Agent

CEO

Name Role
Robert Parmelee CEO

Former Company Names

Name Action
PHILLIPS, PRATT AND MCFARLAND, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
MONTICELLO MEDICAL PHARMACY Active 2029-01-08
MONTICELLO MEDICAL ASSOCIATES Inactive 2025-02-19

Filings

Name File Date
Annual Report 2024-08-05
Certificate of Assumed Name 2024-01-08
Annual Report 2023-05-05
Registered Agent name/address change 2023-01-10
Amendment 2023-01-04
Annual Report 2022-03-07
Annual Report 2021-02-11
Reinstatement Certificate of Existence 2020-11-19
Reinstatement 2020-11-19
Reinstatement Approval Letter Revenue 2020-11-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0901605 Corporation Unconditional Exemption 1 S CREEK DR STE 102, MONTICELLO, KY, 42633-9472 2020-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 7380040
Income Amount 10088209
Form 990 Revenue Amount 10088209
National Taxonomy of Exempt Entities Health Care: Health Treatment Facilities, Primarily Outpatient
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_61-0901605_PHILLIPSPRATTANDMCFARLANDPSC_01172020_00.tif

Sources: Kentucky Secretary of State