Search icon

FAMILY & INTERNAL MEDICINE ASSOCIATES, PLLC

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 (4 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Sources: Kentucky Secretary of State