PRIMARY CARE MEDICAL CENTER, P.S.C.

Name: | PRIMARY CARE MEDICAL CENTER, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 1993 (32 years ago) |
Organization Date: | 10 Sep 1993 (32 years ago) |
Last Annual Report: | 21 May 2021 (4 years ago) |
Organization Number: | 0320080 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1000 SOUTH 12TH STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Thomas Michael Adams | Vice President |
P Sean Kelly | Vice President |
Joyce F Hughes | Vice President |
Richard E Blalock | Vice President |
Emily K Gupton | Vice President |
Name | Role |
---|---|
Daniel F Butler | Secretary |
Name | Role |
---|---|
Robert C Hughes | Treasurer |
Name | Role |
---|---|
Hollis J Clark | Shareholder |
Robert C Hughes | Shareholder |
Name | Role |
---|---|
HOLLIS CLARK | Director |
ROBERT C. HUGHES | Director |
JOYCE F. HUGHES | Director |
ROBERT M. KOROLEVICH | Director |
Name | Role |
---|---|
Hollis J Clark | President |
Name | Role |
---|---|
HOLLIS CLARK | Incorporator |
ROBERT C. HUGHES | Incorporator |
JOYCE F. HUGHES | Incorporator |
ROBERT M. KOROLEVICH | Incorporator |
Name | Role |
---|---|
ROBERT C. HUGHES, M.D. | Registered Agent |
Name | Action |
---|---|
PRIMARY INVESTMENTS, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
PRIMARY CARE MEDICAL CENTER INC | Inactive | 2023-02-14 |
Name | File Date |
---|---|
Dissolution | 2022-04-14 |
Annual Report | 2021-05-21 |
Annual Report | 2020-03-10 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State