Search icon

CENTRAL INTERNAL MEDICINE, P.S.C.

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 (48 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

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
Annual Report 2016-03-22
Annual Report 2015-04-08
Annual Report 2014-03-27
Annual Report 2013-01-11
Annual Report 2012-03-27

Sources: Kentucky Secretary of State