Search icon

OWENSBORO PATHOLOGY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OWENSBORO PATHOLOGY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1977 (48 years ago)
Organization Date: 21 Mar 1977 (48 years ago)
Last Annual Report: 11 Feb 2025 (5 months ago)
Organization Number: 0188338
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 1446, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Charles Mills Director
M. DAVID ORRAHOOD Director
C. OMAR WILSON Director

President

Name Role
Charles Mills President

Incorporator

Name Role
C. OMAR WILSON Incorporator
M. DAVID ORRAHOOD Incorporator

Registered Agent

Name Role
Jamie Mills Registered Agent

Shareholder

Name Role
Charles Mills Shareholder

National Provider Identifier

NPI Number:
1497744718

Authorized Person:

Name:
DAVID S GRAHAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary:
Yes

Contacts:

Fax:
4198665453
Fax:
8124716650

Form 5500 Series

Employer Identification Number (EIN):
610914549
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Former Company Names

Name Action
WILSON, CLARK & GRAHAM, P.S.C. Old Name
ORRAHOOD, WILSON & CLARK, P.S.C. Old Name
ORRAHOOD, WILSON & CRUMPLER, P.S.C. Old Name
ORRAHOOD & WILSON, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-04

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$74,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,030.37
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $74,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State