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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
Steven Hieronymus | Incorporator |
Name | Role |
---|---|
MICHAEL POPE | Registered Agent |
Name | Role |
---|---|
Michael Pope | Vice President |
Name | Role |
---|---|
Jolyn Honeycutt | Secretary |
Name | Role |
---|---|
Chris Coldiron | President |
Name | Role |
---|---|
Mary Hieronymus | Treasurer |
Name | Action |
---|---|
His Hands Dental Mission, Inc. | Old Name |
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