Search icon

PEDIATRIC CARE OF KENTUCKY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC CARE OF KENTUCKY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1980 (45 years ago)
Organization Date: 03 Jul 1980 (45 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0190873
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 20 MEDICAL VILLAGE DR., SUITE 102, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Charles J Kelly Secretary

Shareholder

Name Role
Tara L Monday Shareholder
RADHIKA B RAMESH Shareholder
Kevin J Kelly Shareholder
Keith A Stowers Shareholder
Charles J Kelly Shareholder

Director

Name Role
ROBERT E. HEMMER Director
RONALD J. LUBBE Director
WILLIAM V. BANKS Director
JAMES J. KELLY Director
ALEXIUS M. BISHOP Director

Vice President

Name Role
Kevin J Kelly Vice President
Tara L Monday Vice President

Incorporator

Name Role
ROBERT E. HEMMER Incorporator
RONALD J. LUBBE Incorporator
WILLIAM V. BANKS Incorporator
JAMES J. KELLY Incorporator
ALEXIUS M. BISHOP Incorporator

Registered Agent

Name Role
KEITH A. STOWERS, M.D. Registered Agent

President

Name Role
Keith A Stowers President

Managing Partner

Name Role
Radhika B Ramesh Managing Partner

Form 5500 Series

Employer Identification Number (EIN):
610975578
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Former Company Names

Name Action
PEDIATRIC CARE, P.S.C. Old Name
KELLY, LUBBE, BANKS & BISHOP, P.S.C. Old Name
KELLY, HEMMER, LUBBE, BANKS & BISHOP, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-05-02
Annual Report 2022-03-10
Annual Report 2021-02-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State