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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-05 |
Name of individual signing | LEE MEALS, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
LEE T. MEALS, MD | Registered Agent |
Name | Role |
---|---|
Lee Tolar Meals | Member |
Rheanel Ann Tolar | Member |
James Brien | Member |
Name | Role |
---|---|
LEE T. MEALS, MD | Organizer |
Name | Status | Expiration Date |
---|---|---|
PREMIER PRIMARY CARE | Inactive | 2019-09-18 |
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