Search icon

DEFINITIVE MEDICAL SOLUTIONS, PSC

Company Details

Name: DEFINITIVE MEDICAL SOLUTIONS, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1989 (36 years ago)
Organization Date: 01 Sep 1989 (36 years ago)
Last Annual Report: 23 Jan 2014 (11 years ago)
Organization Number: 0262725
Principal Office: 49 ROYAL TROON CIRCLE, OAK RIDGE, TN 37830
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEFINITIVE MEDICAL SOLUTIONS, PSC 401(K) PROFIT SHARING PLAN 2010 611162634 2011-10-12 DEFINITIVE MEDICAL SOLUTIONS, PSC 18
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 6065287200
Plan sponsor’s address 801 MASTER ST., SUITE 5, CORBIN, KY, 40701

Plan administrator’s name and address

Administrator’s EIN 611162634
Plan administrator’s name DEFINITIVE MEDICAL SOLUTIONS, PSC
Plan administrator’s address 801 MASTER ST., SUITE 5, CORBIN, KY, 40701
Administrator’s telephone number 6065287200

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing GREGG ARENA
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Dave M Purcell Treasurer

Vice President

Name Role
Raymond J Monaco Vice President

President

Name Role
Gregg K Arena President

Registered Agent

Name Role
DAVID J. STETSON Registered Agent

Director

Name Role
Raymond Monaco Director
Gregg Keith Arena Director

Shareholder

Name Role
Frank Clark Shareholder
Raymond J Monaco Jr Shareholder
Gregg K Arena Shareholder
Dave M Purcell Shareholder

Incorporator

Name Role
RAYMOND MONACO Incorporator

Secretary

Name Role
Frank J Clark Secretary

Former Company Names

Name Action
ARENA & MONACO, P.S.C. Old Name

Filings

Name File Date
Annual Report Return 2015-07-09
Dissolution 2015-03-30
Annual Report 2014-01-23
Annual Report 2013-01-08
Principal Office Address Change 2012-07-11
Annual Report 2012-07-11
Principal Office Address Change 2011-07-06
Annual Report 2011-07-06
Annual Report Return 2011-02-08
Annual Report 2010-08-17

Sources: Kentucky Secretary of State