Search icon

FLORENCE MEDICAL GROUP, P.S.C.

Company Details

Name: FLORENCE MEDICAL GROUP, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2002 (23 years ago)
Organization Date: 27 Jun 2002 (23 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0539685
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8731- A BANKERS STREET, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THERESA ZUNIGA Registered Agent

President

Name Role
Jeanne Gripshover President

Director

Name Role
Theresa Zuniga Director

Shareholder

Name Role
Jeanne Gripshover Shareholder

Incorporator

Name Role
KHEDER KUTMAH Incorporator

Filings

Name File Date
Annual Report 2025-03-18
Amendment 2024-12-17
Registered Agent name/address change 2024-11-27
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-23
Annual Report 2020-03-04
Registered Agent name/address change 2019-07-16
Annual Report 2019-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314959123 0452110 2011-03-11 8731-A BANKERS STREET, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-04-15
Case Closed 2012-12-20

Related Activity

Type Complaint
Activity Nr 207648783
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-04-27
Abatement Due Date 2011-05-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State