Search icon

ELIZABETHTOWN PHYSICIANS FOR WOMEN, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIZABETHTOWN PHYSICIANS FOR WOMEN, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1987 (37 years ago)
Organization Date: 29 Dec 1987 (37 years ago)
Last Annual Report: 12 Aug 2022 (3 years ago)
Organization Number: 0238210
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1115 WOODLAND DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Partner

Name Role
MYRA A HENDERSON Partner
JASON E GOODMAN Partner

President

Name Role
DAVID A HAMILTON President

Secretary

Name Role
AMY E PREEN Secretary

Vice President

Name Role
SHANNON L HOLT Vice President

Director

Name Role
DAVID A HAMILTON Director
SHANNON L HOLT Director
AMY E PREEN Director
JASON E GOODMAN Director
LUCIAN Y. MOREMAN, II, M Director
WILLIAM F. BRASSINE, M.D Director
GEORGE W. BAUER, III, M. Director
MYRA A HENDERSON Director
PAUL S. ARMSTRONG, M.D. Director

Incorporator

Name Role
PAUL S. ARMSTRONG, M.D. Incorporator
LUCIAN Y. MOREMAN, II, M Incorporator
GEORGE W. BAUER, III, M. Incorporator
WILLIAM F. BRASSINE, P.S Incorporator

Registered Agent

Name Role
JASON E GOODMAN Registered Agent

Shareholder

Name Role
MYRA A HENDERSON Shareholder
DAVID A HAMILTON Shareholder
SHANNON L HOLT Shareholder
AMY E PREEN Shareholder
JASON E GOODMAN Shareholder

Form 5500 Series

Employer Identification Number (EIN):
611130086
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:

Former Company Names

Name Action
MOREMAN, ARMSTRONG, BAUER AND BRASSINE, P.S.C. Old Name

Filings

Name File Date
Dissolution 2023-02-03
Annual Report 2022-08-12
Registered Agent name/address change 2022-06-07
Annual Report 2021-02-06
Annual Report 2020-02-29

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
459700
Current Approval Amount:
459700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465459.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State