Search icon

STERLING EMERGENCY SERVICES OF THE MIDWEST, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

Officer

Name Role
Lisha Falk Officer
Rob Reilly Officer
Christopher Pizzi Officer

President

Name Role
Richard D'Amaro President

Treasurer

Name Role
Rena Cottam Treasurer

Vice President

Name Role
Mechelle Frazier Vice President
Lisha Falk Vice President

Secretary

Name Role
Sarah Crass Secretary

Director

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

Incorporator

Name Role
. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

National Provider Identifier

NPI Number:
1013975762

Authorized Person:

Name:
ROBERT J BUNKER
Role:
CHAIRMAN/PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9048051302

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

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State