Search icon

STERLING EMERGENCY SERVICES OF THE MIDWEST, INC.

Company Details

Name: STERLING EMERGENCY SERVICES OF THE MIDWEST, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1989 (36 years ago)
Authority Date: 10 Apr 1989 (36 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0257089
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 200 CORPORATE BLVD, LAFAYETTE, LA 70508
Place of Formation: TENNESSEE

Treasurer

Name Role
Rena Cottam Treasurer

Vice President

Name Role
Mechelle Frazier Vice President
Lisha Falk Vice President

Officer

Name Role
Lisha Falk Officer
Rob Reilly Officer
Christopher Pizzi Officer

Secretary

Name Role
Sarah Crass Secretary

Director

Name Role
Randal Pilgrim, MD Director
James Guidry, Jr. Director
Rena Cottam Director

Incorporator

Name Role
. Incorporator

President

Name Role
Richard D'Amaro President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PHYAMERICA PHYSICIAN SERVICES OF THE MIDWEST, INC. Old Name
COASTAL PHYSICIAN SERVICES OF THE MIDWEST, INC. Old Name
MEDICAL MANAGEMENT CORPORATION Merger
COASTAL EMERGENCY SERVICES OF KENTUCKY, INC. Merger
BURGESS & ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
MARSHALL COUNTY EMERGENCY DEPARTMENT SERVICES Inactive 2014-11-12
GLASGOW EMERGENCY DEPARTMENT SERVICES Inactive 2003-09-16
MOUNT VERNON EMERGENCY PHYSICIANS Inactive 2003-07-15
MURRAY EMERGENCY SERVICES Inactive 2003-07-15
LOUISVILLE EMERGENCY SERVICES Inactive 2003-07-15
COASTAL EMERGENCY SERVICES OF GLASGOW Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 2025-02-26
Annual Report 2024-06-10
Annual Report 2023-04-12
Annual Report 2022-03-09
Annual Report 2021-05-10
Annual Report 2020-05-01
Annual Report 2019-06-04
Annual Report 2018-05-04
Annual Report 2017-05-18
Annual Report 2016-06-12

Sources: Kentucky Secretary of State