Search icon

FAMILY & INTERNAL MEDICINE ASSOCIATES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY & INTERNAL MEDICINE ASSOCIATES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1999 (26 years ago)
Organization Date: 24 Mar 1999 (26 years ago)
Last Annual Report: 09 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0471507
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: COMMUNITY MEDICAL ARTS BUILDING, 325 WALNUT ST., Suite 600, LEBANON, KY 40033
Place of Formation: KENTUCKY

Member

Name Role
David B George Member
Michele L Bowman Member

Organizer

Name Role
SALEM M. GEORGE, M.D. Organizer

Registered Agent

Name Role
DAVID B. GEORGE Registered Agent

Unique Entity ID

Unique Entity ID:
KRMWHDJD4YB9
CAGE Code:
91V17
UEI Expiration Date:
2022-06-10

Business Information

Activation Date:
2021-06-15
Initial Registration Date:
2021-06-10

National Provider Identifier

NPI Number:
1780682609

Authorized Person:

Name:
JIM OSBOURNE
Role:
OFFICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2706999550

Form 5500 Series

Employer Identification Number (EIN):
611343939
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:

Former Company Names

Name Action
FIMA, INC. Merger
GEORGE & GEORGE, P.S.C. Merger
BRIAN F. SCOTT, M.D., P.S.C. Merger
SALEM GEORGE, P.S.C. Old Name

Filings

Name File Date
Principal Office Address Change 2025-02-09
Annual Report 2025-02-09
Annual Report 2024-02-29
Annual Report 2023-03-29
Annual Report 2022-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
507400.00
Total Face Value Of Loan:
507400.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$507,400
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$512,237.68
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $507,396
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State