Search icon

ALTMAN, MCGUIRE, MCCLELLAN & CRUM, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTMAN, MCGUIRE, MCCLELLAN & CRUM, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1980 (44 years ago)
Organization Date: 29 Dec 1980 (44 years ago)
Last Annual Report: 08 Jun 2015 (10 years ago)
Organization Number: 0152525
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 277 NORTHMONTE DRIVE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Tom O McGuire President

Secretary

Name Role
Aaron W Crum Secretary

Director

Name Role
Tom O Mcguire Director
Aaron W Crum Director
Rick A McClellan Director
HARRY E. ALTMAN, M.D. Director
TOM O. MCGUIRE, M.D. Director

Shareholder

Name Role
Tom O Mcguire Shareholder
Rick A McClellan Shareholder
Aaron W Crum Shareholder

Incorporator

Name Role
HARRY E. ALTMAN Incorporator
TOM O. MCGUIRE Incorporator

Vice President

Name Role
Rick A McClellan Vice President

Registered Agent

Name Role
TOM O. MCGUIRE Registered Agent

National Provider Identifier

NPI Number:
1801979489

Authorized Person:

Name:
DR. TOM OAK MCGUIRE JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
6064321012

Form 5500 Series

Employer Identification Number (EIN):
610995403
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
ALTMAN, MCGUIRE, MCCLELLAN & HILL, P.S.C. Old Name
ALTMAN, MCGUIRE & MCCLELLAN, P.S.C. Old Name
ALTMAN & MCGUIRE, P.S.C. Old Name
ALTMAN, MCGUIRE AND PIGG, P.S.C. Old Name
ALTMAN AND MCGUIRE, P.S.C. Old Name

Filings

Name File Date
Dissolution 2016-04-01
Dissolution 2016-04-01
Annual Report 2015-06-08
Annual Report 2015-06-08
Annual Report 2014-05-22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State