Name: | Danville Pediatrics Medical Group, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2021 (3 years ago) |
Organization Date: | 02 Nov 2021 (3 years ago) |
Last Annual Report: | 26 Feb 2025 (16 days ago) |
Managed By: | Members |
Organization Number: | 1175537 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 303 S FOURTH STREET, SUITE 100, SUITE 100, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSHUA SCOTT WIGLESWORTH | Member |
MIRANDA LOU MUNDAY | Member |
MATTHEW ALAN GRAVES | Member |
JEREMY TODD DICKINSON | Member |
DOUGLAS A STEIN | Member |
Name | Role |
---|---|
Joshua Wiglesworth MD | Registered Agent |
JOSHUA WIGLESWORTH MD | Registered Agent |
Name | Role |
---|---|
Valerie T Mayer | Organizer |
Joshua Wiglesworth MD | Organizer |
Name | Status | Expiration Date |
---|---|---|
LAWRENCEBURG PEDIATRICS | Active | 2026-11-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2024-05-15 |
Annual Report | 2023-04-26 |
Annual Report | 2022-04-21 |
Registered Agent name/address change | 2021-11-22 |
Principal Office Address Change | 2021-11-22 |
Certificate of Assumed Name | 2021-11-15 |
Sources: Kentucky Secretary of State