Search icon

MAYSVILLE CARDIOLOGY GROUP, P.S.C.

Company Details

Name: MAYSVILLE CARDIOLOGY GROUP, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1999 (25 years ago)
Organization Date: 13 Dec 1999 (25 years ago)
Last Annual Report: 13 Jun 2012 (13 years ago)
Organization Number: 0484897
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: ONE W. MCDONALD PKWY, SUITE 3B, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Matthew K Shotwell President

Secretary

Name Role
Eric R Lohman Secretary

Director

Name Role
Matthew K Shotwell Director
Eric R Lohman Director
Raghuraman Srinivasan Director

Shareholder

Name Role
Matthew K Shotwell Shareholder
Eric R Lohman Shareholder
Raghuraman Srinivasan Shareholder

Vice President

Name Role
Raghuraman Srinivasan Vice President

Incorporator

Name Role
RAGHURAMAN SRINIVASAN, M.D. Incorporator

Registered Agent

Name Role
RAGHURAMAN SRINIVASAN, M.D. Registered Agent

National Provider Identifier

NPI Number:
1194773838

Authorized Person:

Name:
DEAN M. OSCHWALD
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
No
Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
6067590493

Form 5500 Series

Employer Identification Number (EIN):
611358427
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Former Company Names

Name Action
OHIO VALLEY HEART, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-13
Principal Office Address Change 2011-05-06
Annual Report 2011-05-06
Annual Report 2010-08-05

Sources: Kentucky Secretary of State