Search icon

PRIMECARE, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIMECARE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1994 (32 years ago)
Last Annual Report: 29 May 2020 (5 years ago)
Organization Number: 0324742
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2413 RING ROAD, SUITE 110, ELIZABETHTOWN, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
DAVID ZOELLER MD President

Shareholder

Name Role
David Zoeller Shareholder

Director

Name Role
NGA N. COLLARD, M.D. Director
LESLIE T. COTTRELL, M.D. Director
MICHAEL A. FITZPATRICK, Director
SUSAN A. GAVIN, M.D. Director
THOMAS G. INGRAM, M.D. Director

Incorporator

Name Role
IVAN J. SCHELL Incorporator

Registered Agent

Name Role
DAVID J ZOELLER MD Registered Agent

National Provider Identifier

NPI Number:
1023091600
Certification Date:
2022-11-17

Authorized Person:

Name:
DAVID J. ZOELLER
Role:
PHYSICIAN/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207QA0401X - Addiction Medicine (Family Medicine) Physician
Is Primary:
No
Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2707631901

Form 5500 Series

Employer Identification Number (EIN):
611251683
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Former Company Names

Name Action
M.A. FITZPATRICK, M.D., P.S.C. Merger
ELIZABETHTOWN FAMILY PHYSICIANS, P.S.C. Merger
FAMILY PHYSICIANS, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
REJUVENATION MEDISPA Inactive 2022-08-17
DAVID ZOELLER, M.D., P.S.C. Inactive 2020-06-27

Filings

Name File Date
Administrative Dissolution 2021-10-19
Certificate of Assumed Name 2020-09-02
Principal Office Address Change 2020-05-29
Annual Report 2020-05-29
Registered Agent name/address change 2020-05-29

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$89,400
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,140.03
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $89,400
Jobs Reported:
9
Initial Approval Amount:
$80,250
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,250
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,689.15
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $80,247
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State