Search icon

JERREL BOYER, DO, PSC

Company Details

Name: JERREL BOYER, DO, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2002 (22 years ago)
Organization Date: 23 Oct 2002 (22 years ago)
Last Annual Report: 25 Apr 2006 (19 years ago)
Organization Number: 0546791
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: P.O. BOX 990, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERREL BOYER, DO, PSC PROFIT SHARING PLAN 2012 161634795 2013-05-06 JERREL BOYER, DO,PSC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6063291770
Plan sponsor’s address 336 29TH STREET - SUITE 301, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 161634795
Plan administrator’s name JERREL BOYER, DO, PSC
Plan administrator’s address 336 29TH STREET - SUITE 301, ASHLAND, KY, 41101
Administrator’s telephone number 6063291770

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing JERREL BOYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing JERREL BOYER
Valid signature Filed with authorized/valid electronic signature
JERREL BOYER, DO, PSC PROFIT SHARING PLAN 2011 161634795 2012-05-02 JERREL BOYER, DO,PSC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6063291770
Plan sponsor’s address 336 29TH STREET - SUITE 301, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 161634795
Plan administrator’s name JERREL BOYER, DO, PSC
Plan administrator’s address 336 29TH STREET - SUITE 301, ASHLAND, KY, 41101
Administrator’s telephone number 6063291770

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing JERREL BOYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-02
Name of individual signing JERREL BOYER
Valid signature Filed with authorized/valid electronic signature
JERREL BOYER, DO, PSC PROFIT SHARING PLAN 2010 161634795 2011-03-24 JERREL BOYER, DO,PSC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6063291770
Plan sponsor’s address 336 29TH STREET - SUITE 301, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 161634795
Plan administrator’s name JERREL BOYER, DO, PSC
Plan administrator’s address 336 29TH STREET - SUITE 301, ASHLAND, KY, 41101
Administrator’s telephone number 6063291770

Signature of

Role Plan administrator
Date 2011-03-24
Name of individual signing JERREL BOYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-24
Name of individual signing JERREL BOYER
Valid signature Filed with authorized/valid electronic signature
JERREL BOYER, DO, PSC PROFIT SHARING PLAN 2009 161634795 2010-10-14 JERREL BOYER, DO,PSC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6063291770
Plan sponsor’s address 336 29TH STREET - SUITE 301, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 161634795
Plan administrator’s name JERREL BOYER, DO, PSC
Plan administrator’s address 336 29TH STREET - SUITE 301, ASHLAND, KY, 41101
Administrator’s telephone number 6063291770

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JERREL BOYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing JERREL BOYER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jerrel Boyer President

Shareholder

Name Role
Jerrel Boyer Shareholder

Director

Name Role
JERREL BOYER Director

Registered Agent

Name Role
JOHN A. BALDOCK Registered Agent

Incorporator

Name Role
JERREL BOYER, DO Incorporator

Signature

Name Role
JERREL BOYER Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-25
Annual Report 2005-04-04
Annual Report 2003-10-28
Articles of Incorporation 2002-10-23

Sources: Kentucky Secretary of State