Search icon

MARK A. DELOMAS, M.D., PSC

Company claim

Is this your business?

Get access!

Company Details

Name: MARK A. DELOMAS, M.D., PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2005 (20 years ago)
Organization Date: 30 Aug 2005 (20 years ago)
Last Annual Report: 28 Jun 2015 (10 years ago)
Organization Number: 0620735
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MARK A DELOMAS President

Treasurer

Name Role
Thomas Allin Delomas Treasurer

Director

Name Role
MARK A DELOMAS Director

Shareholder

Name Role
MARK A DELOMAS Shareholder

Incorporator

Name Role
TRICIA A. SHACKELFORD Incorporator

Registered Agent

Name Role
THOMAS A DELOMAS Registered Agent

National Provider Identifier

NPI Number:
1336204676

Authorized Person:

Name:
MARK DELOMAS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
8592694120
Fax:
8595430399

Form 5500 Series

Employer Identification Number (EIN):
203368330
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
DELOMAS INTERVENTIONAL PAIN MANAGEMENT Inactive 2016-05-13

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-08-04
Registered Agent name/address change 2015-06-28
Annual Report 2015-06-28
Annual Report 2014-06-12

USAspending Awards / Financial Assistance

Date:
2011-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2011-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State