Search icon

HMM MEDICAL, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HMM MEDICAL, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 1995 (30 years ago)
Organization Date: 14 Jul 1995 (30 years ago)
Last Annual Report: 06 Sep 2011 (14 years ago)
Organization Number: 0402985
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 815 EAST PARRISH AVE., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Christopher J. Havelda President

Secretary

Name Role
Roshan K. Mathew Secretary

Treasurer

Name Role
Albert B. Mercer Treasurer

Incorporator

Name Role
CHRISTOPHER J. HAVELDA, Incorporator
L. KENDRICK MILLS, M.D. Incorporator
ROBERT G. REED, M.D. Incorporator
KISHOR N. VORA, M.D. Incorporator
ALBERT B. MERCER, M.D. Incorporator
G. SCOTT READER, M.D. Incorporator

Director

Name Role
Albert B Mercer Director
Christopher J. Havelda Director
Roshan K. Mathew Director

Shareholder

Name Role
Albert B Mercer Shareholder
Roshan K. Mathew Shareholder
Christopher J Havelda Shareholder

Registered Agent

Name Role
JANET R GOETZ Registered Agent

National Provider Identifier

NPI Number:
1982719852

Authorized Person:

Name:
DR. CHRISTOPHER J. HAVELDA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
2706835806

Form 5500 Series

Employer Identification Number (EIN):
611284897
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:

Former Company Names

Name Action
GREEN RIVER HEART INSTITUTE, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report 2011-09-06
Amendment 2010-08-25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State