Search icon

PRIMARY PEDIATRICS, P.S.C.

Company Details

Name: PRIMARY PEDIATRICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 1997 (28 years ago)
Organization Date: 14 Jan 1997 (28 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0426990
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 59 CAVALIER BLVD., SUITE 330, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Sheila C. Harmeling, M.D. Treasurer

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
Sheila C. Harmeling, M.D. President

Shareholder

Name Role
Sheila C. Harmeling Shareholder
Michael Fiedler Shareholder
Amanda Dropic Shareholder

Secretary

Name Role
Michael Fiedler, M.D. Secretary

Vice President

Name Role
Michael Fiedler, M.D. Vice President
Amanda Dropic, M.D. Vice President

Director

Name Role
Sheila Harmeling, M.D. Director
Michael Fiedler, M.D. Director
Amanda Dropic, M.D. Director

Incorporator

Name Role
SHEILA C. HARMELING, M.D Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-04
Reinstatement 2022-10-24
Registered Agent name/address change 2022-10-24
Reinstatement Certificate of Existence 2022-10-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206736.00
Total Face Value Of Loan:
206736.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206736
Current Approval Amount:
206736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208045.33

Sources: Kentucky Secretary of State