Search icon

5:16 CLINIC, INC.

Company Details

Name: 5:16 CLINIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 2014 (10 years ago)
Organization Date: 15 Dec 2014 (10 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0904823
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 810 E Mt Vernon St, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C13VQD7PJT77 2023-02-15 810 E MOUNT VERNON ST, SOMERSET, KY, 42501, 1210, USA PO BOX 3327, WEST SOMERSET, KY, 42564, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-01-19
Initial Registration Date 2021-02-15
Entity Start Date 2019-03-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DR. MICHAEL POPE
Role PRESIDENT
Address 420 WOODS EDGE, SOMERSET, KY, 42503, USA
Government Business
Title PRIMARY POC
Name DR MICHAEL POPE
Role PRESIDENT
Address 420 WOODS EDGE, SOMERSET, KY, 42503, USA
Past Performance Information not Available

Director

Name Role
C Steven Hieronymus Director
Mary Hieronymus Director
Chris Coldiron Director
Steven Hieronymus Director
Michael Pope Director
Jolyn Honeycutt Director
Richard Teal Director
Michael Citak Director

Incorporator

Name Role
Steven Hieronymus Incorporator

Registered Agent

Name Role
MICHAEL POPE Registered Agent

Vice President

Name Role
Michael Pope Vice President

Secretary

Name Role
Jolyn Honeycutt Secretary

President

Name Role
Chris Coldiron President

Treasurer

Name Role
Mary Hieronymus Treasurer

Former Company Names

Name Action
His Hands Dental Mission, Inc. Old Name

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-01-23
Principal Office Address Change 2023-01-30
Annual Report 2023-01-30
Annual Report 2022-01-31
Annual Report 2021-01-12
Annual Report 2020-02-06
Registered Agent name/address change 2019-03-14
Principal Office Address Change 2019-03-14
Annual Report 2019-03-14

Sources: Kentucky Secretary of State