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 (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

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

Business Information

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

Incorporator

Name Role
SHELDON G. GILMAN Incorporator

Registered Agent

Name Role
DAVID B. GEORGE Registered Agent

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
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