Name: | ADVANCED INTERNAL MEDICINE, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 2014 (11 years ago) |
Organization Date: | 27 Jan 2014 (11 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0877589 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2005 BROADWAY ST, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANCED INTERNAL MEDICINE CBS BENEFIT PLAN | 2023 | 464668950 | 2024-12-30 | ADVANCED INTERNAL MEDICINE | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 2703667650 |
Plan sponsor’s address | 2005 BROADWAY STREET, PADUCAH, KY, 42001 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
RYAN C. FRAZINE | Registered Agent |
Name | Role |
---|---|
RYAN C. FRAZINE | Organizer |
Name | Role |
---|---|
RYAN FRAZINE | Manager |
Name | Status | Expiration Date |
---|---|---|
Sparrow Family Medicine, PLLC | Active | 2028-07-17 |
FRAZINE MEDICAL WEIGHT LOSS | Inactive | 2023-01-04 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Certificate of Assumed Name | 2023-07-17 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-10-12 |
Principal Office Address Change | 2022-10-12 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-24 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2616628301 | 2021-01-21 | 0457 | PPS | 2605 Kentucky Ave Ste 402, Paducah, KY, 42003-3803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5406067004 | 2020-04-05 | 0457 | PPP | 2605 Kentucky Ave Suite 402, PADUCAH, KY, 42003-3800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State