Search icon

NORTHERN KENTUCKY PEDIATRIC GROUP, P.S.C.

Company Details

Name: NORTHERN KENTUCKY PEDIATRIC GROUP, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1975 (50 years ago)
Organization Date: 08 Jul 1975 (50 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0153605
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1016 TOWN DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Ted G Pappas, MD Registered Agent

Vice President

Name Role
VICTORIA R. BOBINSKI Vice President

Director

Name Role
VICTORIA R. Bobinski MD Director
THOMAS L. HEAVERN, JR. Director
VICTOR R. SMITH Director
FRED A. STINE Director
TED G. PAPPAS Director

Incorporator

Name Role
VICTOR R. SMITH Incorporator
FRED A. STINE Incorporator
THOMAS L. HEAVERN, JR. Incorporator

President

Name Role
TED G. PAPPAS President

Shareholder

Name Role
Victoria R Bobinski MD Shareholder
Ted G Pappas, M.D. Shareholder

Former Company Names

Name Action
STINE, HEAVERN, SHIRKEY, P.S.C. Old Name
STINE & HEAVERN, P.S.C. Old Name
STINE, HEAVERN AND SMITH, P. S. C. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-06
Annual Report 2023-06-14
Registered Agent name/address change 2023-06-14
Annual Report 2022-06-22
Annual Report 2021-02-10
Annual Report 2020-05-18
Annual Report 2019-06-28
Annual Report 2018-06-27
Registered Agent name/address change 2017-04-19

Sources: Kentucky Secretary of State