Search icon

CENTRAL INTERNAL MEDICINE, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL INTERNAL MEDICINE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1977 (49 years ago)
Last Annual Report: 23 Jun 2020 (5 years ago)
Organization Number: 0077609
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2101 NICHOLASVILLE ROAD, SUITE 304, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 4000

Shareholder

Name Role
Timothy Winchester Shareholder
STEPHEN MOONEY Shareholder
Brenda C Coleman Shareholder
John T Hobbs Shareholder

Director

Name Role
JOHN T. HOBBS Director
THOMAS G. HOBBS Director

Registered Agent

Name Role
JOHN T. HOBBS Registered Agent

President

Name Role
John T Hobbs President

Secretary

Name Role
Stephen M Mooney Secretary

Treasurer

Name Role
BRENDA C COLEMAN Treasurer

Incorporator

Name Role
JOHN T. HOBBS Incorporator
THOMAS G. HOBBS Incorporator

Vice President

Name Role
TIMOTHY WINCHESTER Vice President

National Provider Identifier

NPI Number:
1619031242

Authorized Person:

Name:
DR. JOHN THOMAS HOBBS
Role:
PRESIDENT PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8592764622

Form 5500 Series

Employer Identification Number (EIN):
610911589
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:

Former Company Names

Name Action
HOBBS AND HOBBS, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
HOBBS, COLEMAN, BENSEMA AND MOONEY, P.S.C. Inactive 2006-07-19
HOBBS AND COLEMAN, P.S.C. Inactive 2005-11-21

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-23
Annual Report 2019-08-18
Annual Report 2018-06-12
Annual Report 2017-05-04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State