Search icon

MEALS & TOLAR IMPAIRMENT SPECIALISTS, PLLC

Company Details

Name: MEALS & TOLAR IMPAIRMENT SPECIALISTS, PLLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Jan 2014 (11 years ago)
Organization Date: 06 Jan 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0875733
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42003
Primary County: McCracken
Principal Office: 150 BRETT CHASE DR STE B, PADUCAH, KY 42003
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER PRIMARY CARE, PLLC 401(K) PROFIT SHARING PLAN 2016 464443015 2017-05-05 MEALS & TOLAR IMPAIRMENT SPECIALISTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 2705544820
Plan sponsor’s address 150 BRETT CHASE DRIVE, SUITE B, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing LEE MEALS, M.D.
Valid signature Filed with authorized/valid electronic signature
PREMIER PRIMARY CARE, PLLC 401(K) PROFIT SHARING PLAN 2015 464443015 2016-05-05 MEALS & TOLAR IMPAIRMENT SPECIALISTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 2705191181
Plan sponsor’s address 150 BRETT CHASE DRIVE, SUITE B, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing LEE MEALS, M.D.
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LEE T. MEALS, MD Registered Agent

Member

Name Role
Lee Tolar Meals Member
Rheanel Ann Tolar Member
James Brien Member

Organizer

Name Role
LEE T. MEALS, MD Organizer

Assumed Names

Name Status Expiration Date
PREMIER PRIMARY CARE Inactive 2019-09-18

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-17
Annual Report Amendment 2022-06-09
Annual Report 2022-05-16
Annual Report 2021-06-30
Annual Report 2020-06-16
Annual Report 2019-04-03
Annual Report 2018-06-22
Annual Report 2017-05-09
Annual Report 2016-02-19

Date of last update: 02 Feb 2025

Sources: Kentucky Secretary of State