Search icon

INTERNAL MEDICINE ASSOCIATES OF NORTHERN KENTUCKY, P.S.C.

Company Details

Name: INTERNAL MEDICINE ASSOCIATES OF NORTHERN KENTUCKY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1969 (56 years ago)
Last Annual Report: 13 Aug 2013 (12 years ago)
Organization Number: 0162623
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2900 CHANCELLOR DR., CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Glen A Turner MD Shareholder
Del A Burchell MD Shareholder
Terry A McDannold MD Shareholder
Kara R Shay Shareholder
Roy J Moser III MD Shareholder
Julie C Jordan Shareholder
Christopher A Heeb MD Shareholder
Ralph F Huller MD Shareholder
Barry J Wendt MD Shareholder
Neal J Moser MD Shareholder

President

Name Role
Ralph F Huller MD President

Incorporator

Name Role
C. C. HUGAN, JR., M.D. Incorporator
ROY J. MOSER, JR., M.D. Incorporator
CHARLES R. PERRY, M.D. Incorporator

Treasurer

Name Role
Christopher A Heeb MD Treasurer

Director

Name Role
Roy J Moser III MD Director
Christopher A Heeb MD Director
Ralph F Huller MD Director
Barry J Wendt MD Director

Registered Agent

Name Role
RALPH F. HULLER, M.D. Registered Agent

Secretary

Name Role
Roy J Moser III MD Secretary

Vice President

Name Role
Barry J Wendt MD Vice President

Former Company Names

Name Action
MOSER, PERRY & HULLER, P.S.C. Old Name
MOSER & PERRY, P.S.C. Old Name
HUGAN, MOSER & PERRY, P.S.C. Old Name

Filings

Name File Date
Dissolution 2013-12-16
Annual Report 2013-08-13
Annual Report 2012-03-08
Annual Report 2011-03-24
Annual Report 2010-03-09
Annual Report 2009-09-04
Annual Report 2008-01-22
Annual Report 2007-02-08
Annual Report 2006-04-19
Amendment 2006-02-09

Sources: Kentucky Secretary of State