Search icon

FAMILY MEDICINE ASSOCIATES OF FLEMINGSBURG, P.S.C.

Company Details

Name: FAMILY MEDICINE ASSOCIATES OF FLEMINGSBURG, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1989 (36 years ago)
Organization Date: 07 Jul 1989 (36 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0260571
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 932 ELIZAVILLE AVENUE, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
REBECCA BOYD Treasurer

Secretary

Name Role
Rebecca Boyd Secretary

Vice President

Name Role
AMANDA APPLEGATE Vice President

Director

Name Role
MICHAEL A BOYD Director
AMANDA APPLEGATE Director
WILLIAM G. BACON, M.D. Director

President

Name Role
Michael A Boyd President

Shareholder

Name Role
Michael A Boyd Shareholder
AMANDA APPLEGATE Shareholder

Registered Agent

Name Role
MICHAEL A. BOYD, M.D. Registered Agent

Incorporator

Name Role
WILLIAM G. BACON Incorporator

Former Company Names

Name Action
BACON & BOYD, M.D., P.S.C. Old Name
WILLIAM G. BACON, M.D., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
FAMILY MEDICINE ASSOCIATES OF FLEMINGSBURG Inactive 2023-07-15

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-03
Annual Report 2019-04-19
Name Renewal 2018-03-26
Annual Report 2018-03-26
Amended and Restated Articles 2017-05-09

Sources: Kentucky Secretary of State