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 (2 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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRMWHDJD4YB9 | 2022-06-10 | 325 W WALNUT ST STE 600, LEBANON, KY, 40033, 1378, USA | 325 W WALNUT ST STE 600, LEBANON, KY, 40033, 1378, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-06-15 |
Initial Registration Date | 2021-06-10 |
Entity Start Date | 1999-03-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LEANN STRALEY |
Role | HR & FINANCE MANAGER |
Address | 325 W WALNUT ST STE 600, LEBANON, KY, 40033, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LEANN STRALEY |
Role | HR & FINANCE MANAGER |
Address | 325 W WALNUT STREET STE 600, LEBANON, KY, 40033, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SHELDON G. GILMAN | Incorporator |
Name | Role |
---|---|
DAVID B. GEORGE | Registered Agent |
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 |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Principal Office Address Change | 2025-02-09 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-29 |
Annual Report | 2022-02-01 |
Registered Agent name/address change | 2021-05-19 |
Annual Report | 2021-05-19 |
Annual Report | 2020-07-03 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2018-12-11 |
Sources: Kentucky Secretary of State