Search icon

KENTUCKIANA EAR, NOSE & THROAT, P.S.C.

Company Details

Name: KENTUCKIANA EAR, NOSE & THROAT, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1972 (53 years ago)
Organization Date: 29 Jun 1972 (53 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0041169
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6420 DUTCHMANS PKWY., SUITE 380, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKIANA EAR, NOSE & THROAT, PSC PROFIT SHARING 401(K) PLAN AND TRUST 2023 610731823 2024-02-19 KENTUCKIANA EAR, NOSE & THROAT, P.S.C. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5028948441
Plan sponsor’s address 6420 DUTCHMANS PARKWAY, SUITE 380, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2024-02-19
Name of individual signing SEAN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-19
Name of individual signing SEAN MILLER
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA EAR, NOSE & THROAT, PSC PROFIT SHARING 401(K) PLAN AND TRUST 2022 610731823 2023-08-14 KENTUCKIANA EAR, NOSE & THROAT, P.S.C. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5028948441
Plan sponsor’s address 6420 DUTCHMANS PARKWAY, SUITE 380, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing SEAN MILLER
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA EAR, NOSE & THROAT, PSC PROFIT SHARING 401(K) PLAN AND TRUST 2021 610731823 2022-08-29 KENTUCKIANA EAR, NOSE & THROAT, P.S.C. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5028948441
Plan sponsor’s address 6420 DUTCHMANS PARKWAY, SUITE 380, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing BRUCE SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-29
Name of individual signing BRUCE SCOTT
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA EAR, NOSE & THROAT, PSC PROFIT SHARING 401(K) PLAN AND TRUST 2020 610731823 2021-10-19 KENTUCKIANA EAR, NOSE & THROAT, P.S.C. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5028948441
Plan sponsor’s address 6420 DUTCHMANS PARKWAY, SUITE 380, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2021-10-19
Name of individual signing BRUCE SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-19
Name of individual signing BRUCE SCOTT
Valid signature Filed with incorrect/unrecognized electronic signature
KENTUCKIANA EAR, NOSE & THROAT, PSC PROFIT SHARING 401(K) PLAN AND TRUST 2019 610731823 2020-09-24 KENTUCKIANA EAR, NOSE & THROAT, P.S.C. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5028948441
Plan sponsor’s address 6420 DUTCHMANS PARKWAY, SUITE 380, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing BECKY HENSLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-24
Name of individual signing BECKY HENSLEY
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA EAR, NOSE & THROAT, PSC PROFIT SHARING 401(K) PLAN AND TRUST 2018 610731823 2019-08-30 KENTUCKIANA EAR, NOSE & THROAT, P.S.C. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5028948441
Plan sponsor’s address 6420 DUTCHMANS PARKWAY, SUITE 380, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing BECKY HENSLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-30
Name of individual signing BECKY HENSLEY
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA EAR, NOSE & THROAT, PSC PROFIT SHARING 401(K) PLAN AND TRUST 2017 610731823 2018-09-11 KENTUCKIANA EAR, NOSE & THROAT, P.S.C. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5028948441
Plan sponsor’s address 6420 DUTCHMANS PARKWAY, SUITE 380, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing BECKY HENSLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-11
Name of individual signing BECKY HENSLEY
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Bruce Scott President

Assistant Secretary

Name Role
Sameet Sohi Assistant Secretary

Secretary

Name Role
Thomas Higgins Secretary

Treasurer

Name Role
Sean Miller Treasurer

Vice President

Name Role
Mark Severtson Vice President

Shareholder

Name Role
Mark Severtson Shareholder
Bruce Scott Shareholder
Sameet Sohi Shareholder
Thomas Higgins Shareholder
Sean Miller Shareholder
Elizabeth Burckardt Shareholder

Registered Agent

Name Role
BRUCE A. SCOTT, MD Registered Agent

Incorporator

Name Role
BURTON J. COHEN, M. D. Incorporator

Former Company Names

Name Action
BURTON J. COHEN, P. S. C. Old Name
COHEN, SILK & SCOTT, P.S.C. Old Name
(NQ) GEORGE H. RUDWELL, M.D., P.S.C. Merger

Assumed Names

Name Status Expiration Date
C&S VENTURE Inactive -
KENTUCKIANA EAR, NOSE AND THROAT Inactive -

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-23
Annual Report 2022-04-19
Annual Report 2021-02-23
Annual Report 2020-02-19
Annual Report 2019-04-24
Annual Report 2018-04-11
Annual Report 2017-04-19
Annual Report 2016-06-29
Annual Report 2015-04-02

Sources: Kentucky Secretary of State