Search icon

INTERNAL MEDICINE AND PEDIATRIC ASSOCIATES, P.S.C.

Company Details

Name: INTERNAL MEDICINE AND PEDIATRIC ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1992 (33 years ago)
Organization Date: 15 Jul 1992 (33 years ago)
Last Annual Report: 06 Aug 2021 (4 years ago)
Organization Number: 0302907
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7101 W HIGHWAY 22, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNAL MEDICINE AND PEDIATRIC ASSOCIATES, P.S.C. 401(K) PLAN 2010 611222401 2011-07-27 INTERNAL MEDICINE AND PEDIATRIC ASSOCIATES P.S.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621111
Sponsor’s telephone number 5022416567
Plan sponsor’s address 7101 WEST HIGHWAY 22, CRESTWOOD, KY, 400149086

Plan administrator’s name and address

Administrator’s EIN 611222401
Plan administrator’s name INTERNAL MEDICINE AND PEDIATRIC ASSOCIATES P.S.C.
Plan administrator’s address 7101 WEST HIGHWAY 22, CRESTWOOD, KY, 400149086
Administrator’s telephone number 5022416567

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing MICHAEL J. KELLEY
Valid signature Filed with authorized/valid electronic signature
INTERNAL MEDICINE AND PEDIATRIC ASSOCIATES, P.S.C. 401(K) PLAN 2009 611222401 2010-07-19 INTERNAL MEDICINE AND PEDIATRIC ASSOCIATES P.S.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621111
Sponsor’s telephone number 5022416567
Plan sponsor’s address 7101 WEST HIGHWAY 22, CRESTWOOD, KY, 400149086

Plan administrator’s name and address

Administrator’s EIN 611222401
Plan administrator’s name INTERNAL MEDICINE AND PEDIATRIC ASSOCIATES P.S.C.
Plan administrator’s address 7101 WEST HIGHWAY 22, CRESTWOOD, KY, 400149086
Administrator’s telephone number 5022416567

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing MICHAEL J. KELLEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ANTHONY KAREM Registered Agent

President

Name Role
SPENCER R IDSTEIN, MD President

Shareholder

Name Role
Anthony G Karem, MD Shareholder
Spencer R Idstein, MD Shareholder
Nicole B Strecker, MD Shareholder

Director

Name Role
CARL D. PAIGE, M.D. Director

Vice President

Name Role
NICOLE B STRECKER, MD Vice President

Incorporator

Name Role
CARL D. PAIGE, M.D. Incorporator

Secretary

Name Role
ANTHONY G KAREM, MD Secretary

Filings

Name File Date
Dissolution 2021-08-12
Annual Report 2021-08-06
Annual Report Amendment 2020-04-02
Annual Report 2020-01-14
Annual Report 2019-05-09
Annual Report 2018-05-08
Annual Report 2017-03-29
Annual Report 2016-05-04
Annual Report 2015-06-30
Annual Report 2014-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6810257009 2020-04-07 0457 PPP 7101 HIGHWAY 22, CRESTWOOD, KY, 40014-9086
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178900
Loan Approval Amount (current) 178900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-9086
Project Congressional District KY-04
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180061.62
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State