Search icon

ORTHOCINCY ORTHOPAEDICS & SPORTS MEDICINE, P.S.C.

Company Details

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

Vice President

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

Director

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

Shareholder

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

Incorporator

Name Role
JOHN P. SCHMITZ Incorporator

President

Name Role
Trevor Watland Wilkes President

Treasurer

Name Role
Matthew Thomas Hummel Treasurer

Registered Agent

Name Role
JOANN M. REIS Registered Agent

Secretary

Name Role
Adam Vincent Metzler Secretary

Former Company Names

Name Action
COMMONWEALTH ORTHOPAEDIC CENTERS, P.S.C. Old Name
GCOC, INC. Old Name

Assumed Names

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

Filings

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