Name: | ORTHOCINCY ORTHOPAEDICS & SPORTS MEDICINE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1994 (30 years ago) |
Organization Date: | 29 Dec 1994 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0340325 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 560 SOUTH LOOP ROAD, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Nicholas Thomas Gates | Vice President |
Mark Joseph Yuhas | Vice President |
Brian Andrew Wissel | Vice President |
Roman Trimba | Vice President |
Joshua R Coger | Vice President |
Brandon Joseph Kohrs | Vice President |
Amelia Jane Wiggins | Vice President |
Francis Clifford Valentin | Vice President |
William Wallace McClellan | Vice President |
Arthur Francis Lee | Vice President |
Name | Role |
---|---|
Matthew Thomas Hummel | Director |
Forest Thomas Heis | Director |
Adam Vincent Metzler | Director |
John Brian Jacquemin | Director |
Trevor Watland Wilkes | Director |
David Phillips Rhoads | Director |
John Lloyd Fritsch | Director |
Suresh Nayak | Director |
Name | Role |
---|---|
Bruce Robert Holladay | Shareholder |
John Brian Jacquemin | Shareholder |
Tyler James Keller | Shareholder |
John Lloyd Fritch | Shareholder |
Joshua R Coger | Shareholder |
Nicholas Thomas Gates | Shareholder |
Forest Thomas Heis | Shareholder |
Matthew Scott Grunkemeyer | Shareholder |
Adam Vincent Metzer | Shareholder |
Jeffrey Clark Wera | Shareholder |
Name | Role |
---|---|
JOHN P. SCHMITZ | Incorporator |
Name | Role |
---|---|
Trevor Watland Wilkes | President |
Name | Role |
---|---|
Matthew Thomas Hummel | Treasurer |
Name | Role |
---|---|
JOANN M. REIS | Registered Agent |
Name | Role |
---|---|
Adam Vincent Metzler | Secretary |
Name | Action |
---|---|
COMMONWEALTH ORTHOPAEDIC CENTERS, P.S.C. | Old Name |
GCOC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ORTHOCINCY | Inactive | 2022-04-21 |
COMMONWEALTH PHYSICAL THERAPY CENTER | Inactive | 2012-12-30 |
GREATER CINCINNATI ORTHOPAEDIC CENTERS | Inactive | 2012-08-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-08-05 |
Annual Report | 2023-01-19 |
Annual Report Amendment | 2023-01-19 |
Annual Report | 2022-02-11 |
Annual Report | 2021-01-19 |
Annual Report | 2020-04-20 |
Annual Report | 2019-01-30 |
Amendment | 2018-07-16 |
Annual Report | 2018-02-08 |
Sources: Kentucky Secretary of State