Search icon

EMERGENCY PHYSICIANS GROUP, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERGENCY PHYSICIANS GROUP, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1980 (45 years ago)
Organization Date: 08 Dec 1980 (45 years ago)
Last Annual Report: 24 Mar 2016 (9 years ago)
Organization Number: 0170207
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 488, OWENSBORO, KY 42302-0488
Place of Formation: KENTUCKY
Authorized Shares: 4000

Treasurer

Name Role
Robert F. Huxol,D.O. Treasurer

President

Name Role
Robert D. Knight, MD President

Shareholder

Name Role
Robert D. Knight M.D. Shareholder
James A. Coomes, M.D. Shareholder
Kenneth E. Canant, M.D. Shareholder
David A. Dwyer M.D. Shareholder
Charles F. Hobelmann III M.D. Shareholder
Robert F. Huxol D.O. Shareholder
Michael S. Davis M.D. Shareholder
Gregory T. Jacobs D.O. Shareholder

Secretary

Name Role
David A. Dwyer, M.D. Secretary

Registered Agent

Name Role
ROBERT D. KNIGHT Registered Agent

Vice President

Name Role
James A. Coomes, M.D. Vice President

Director

Name Role
PATRICK A. O'NEILL Director
ROBERT D. BYRD Director
BARNEY E. ELLIOTT, JR. Director

Incorporator

Name Role
PATRICK A. O'NEILL Incorporator
ROBERT D. BYRD Incorporator
BARNEY E. ELLIOTT, JR. Incorporator

National Provider Identifier

NPI Number:
1184639742

Authorized Person:

Name:
MRS. LOU ANN OSBOURNE
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2706850863

Form 5500 Series

Employer Identification Number (EIN):
610980048
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

Former Company Names

Name Action
O'NEILL, BYRD AND ELLIOTT, P.S.C. Old Name

Filings

Name File Date
Dissolution 2017-01-25
Annual Report 2016-03-24
Annual Report 2015-04-21
Annual Report 2014-03-26
Annual Report 2013-03-20

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State