Search icon

Northern Kentucky Pain Relief Physical Medicine Center, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Northern Kentucky Pain Relief Physical Medicine Center, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2011 (14 years ago)
Organization Date: 29 Aug 2011 (14 years ago)
Last Annual Report: 09 Aug 2024 (a year ago)
Organization Number: 0799091
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7560 US HWY 42, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Richard Dammel Director

Shareholder

Name Role
RICHARD DAMMEL Shareholder

Registered Agent

Name Role
STEVEN A. GOODMAN Registered Agent

Incorporator

Name Role
Matthew D Watkins Incorporator

Organizer

Name Role
Richard M Dammel Organizer

President

Name Role
RICHARD DAMMEL President

National Provider Identifier

NPI Number:
1649554031

Authorized Person:

Name:
RICHARD M DAMMEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363LG0600X - Gerontology Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
8592830097

Assumed Names

Name Status Expiration Date
NECK BACK AND KNEE CENTER Active 2030-04-11
STEMCELL TRISTATE Inactive 2023-02-26
PHYSICAL MEDICINE AND WELLNESS CENTER OF NORTHERN KENTUCKY Inactive 2022-08-03
FUNCTIONAL REGENERATIVE PHYSICAL CHIROPRACTIC WELLNESS CENTER Inactive 2022-05-18
FRPC WELLNESS CENTER Inactive 2022-05-18

Filings

Name File Date
Certificate of Assumed Name 2025-04-11
Annual Report 2024-08-09
Annual Report 2023-04-21
Annual Report 2022-05-18
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State