Search icon

HMM MEDICAL, P.S.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN RIVER HEART INSTITUTE, P.S.C. PROFIT SHARING/401(K) PLAN 2011 611284897 2012-03-27 GREEN RIVER HEART INSTITUTE, P.S.C. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 621111
Sponsor’s telephone number 2706880808
Plan sponsor’s address 815 EAST PARRISH AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611284897
Plan administrator’s name GREEN RIVER HEART INSTITUTE, P.S.C.
Plan administrator’s address 815 EAST PARRISH AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706880808

Signature of

Role Plan administrator
Date 2012-03-27
Name of individual signing ALBERT MERCER, M.D.
Valid signature Filed with authorized/valid electronic signature
GREEN RIVER HEART INSTITUTE, P.S.C. PROFIT SHARING/401(K) PLAN 2011 611284897 2012-04-02 GREEN RIVER HEART INSTITUTE, P.S.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 621111
Sponsor’s telephone number 2706880808
Plan sponsor’s address 815 EAST PARRISH AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611284897
Plan administrator’s name GREEN RIVER HEART INSTITUTE, P.S.C.
Plan administrator’s address 815 EAST PARRISH AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706880808

Signature of

Role Plan administrator
Date 2012-04-02
Name of individual signing ALBERT MERCER, M.D.
Valid signature Filed with authorized/valid electronic signature
GREEN RIVER HEART INSTITUTE, P.S.C. PROFIT SHARING/401(K) PLAN 2010 611284897 2011-07-05 GREEN RIVER HEART INSTITUTE, P.S.C. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 621111
Sponsor’s telephone number 2706880808
Plan sponsor’s address 815 EAST PARRISH AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611284897
Plan administrator’s name GREEN RIVER HEART INSTITUTE, P.S.C.
Plan administrator’s address 815 EAST PARRISH AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706880808

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing ALBERT MERCER, M.D.
Valid signature Filed with authorized/valid electronic signature
GREEN RIVER HEART INSTITUTE, P.S.C. PROFIT SHARING/401(K) PLAN 2009 611284897 2010-10-14 GREEN RIVER HEART INSTITUTE, P.S.C. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 621111
Sponsor’s telephone number 2706880808
Plan sponsor’s address 815 EAST PARRISH AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611284897
Plan administrator’s name GREEN RIVER HEART INSTITUTE, P.S.C.
Plan administrator’s address 815 EAST PARRISH AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706880808

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing PETER DEMARS
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2010-02-23
Annual Report 2009-01-12
Annual Report 2008-06-30
Annual Report 2007-02-01
Annual Report 2006-09-05

Sources: Kentucky Secretary of State