Search icon

PRIMECARE, P.S.C.

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 (31 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

Shareholder

Name Role
David Zoeller Shareholder

President

Name Role
DAVID ZOELLER MD President

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

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
Registered Agent name/address change 2020-05-29
Annual Report 2020-05-29
Principal Office Address Change 2020-05-29
Annual Report 2019-04-25
Annual Report 2018-04-24
Annual Report 2017-08-04
Name Renewal 2017-06-09
Annual Report 2016-05-27

Sources: Kentucky Secretary of State