Search icon

NORTON ENTERPRISES, INC.

Headquarter

Company Details

Name: NORTON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1983 (42 years ago)
Organization Date: 03 Oct 1983 (42 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0182339
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4967 US HIGHWAY 42, SUITE 101, LOUISVILLE, KY 40222-6363
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of NORTON ENTERPRISES, INC., ILLINOIS CORP_62682388 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTON ENTERPRISES, INC. 401(K) PLAN 2009 611054301 2010-10-15 NORTON ENTERPRISES INC 836
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 622000
Sponsor’s telephone number 5026298025
Plan sponsor’s mailing address PO BOX 35070, LOUISVILLE, KY, 40232
Plan sponsor’s address 224 EAST BROADWAY 2ND FLOOR, LOUISVILLE, KY, 40232

Plan administrator’s name and address

Administrator’s EIN 611054301
Plan administrator’s name NORTON ENTERPRISES INC
Plan administrator’s address PO BOX 35070, LOUISVILLE, KY, 40232
Administrator’s telephone number 5026298025

Number of participants as of the end of the plan year

Active participants 626
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 299
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DAWN PRICE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Russell F Cox President

Director

Name Role
JAMES R. PETERSDORF Director
WILLIAM GALVANGI Director
Edith H Nixon Director
Russell F Cox Director
Raymond K Guillaume Director
WADE MOUNTZ Director

Incorporator

Name Role
WADE MOUNTZ Incorporator

Treasurer

Name Role
Adam Kempf Treasurer

Secretary

Name Role
Robert B Azar Secretary

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

Former Company Names

Name Action
ALLIANT ENTERPRISES, INC. Old Name
SERVICLINIC CORP. Merger
REGIONAL REHAB SERVICES, INC. Merger
SERVIMEDIC CORP. Merger
NKC ENTERPRISES, INC. Old Name
CHISM, KUHN AND JENNINGS, P. S. C. Old Name
CHISM AND KUHN, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
NKC MANAGEMENT, INC. Inactive -
BUSINESSCARE Inactive -
MIDDLETOWN MEDICAL CENTER Inactive -
MEDICAL TOWERS RESTAURANT Inactive -
CONSOLIDATED RECOVERY SERVICES, INC. Inactive -
RURAL HEALTH DELIVERY SYSTEM, INC. Inactive -
FERNMOOR PRESCRIPTION SHOP Inactive -
JEFFERSONTOWN MEDICAL CENTER Inactive -
COMMUNITY HEALTH PLAN, INC. Inactive -
COMMUNITY HEALTHCARE PURCHASING COOPERATIVE, INC. Inactive -

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-22
Principal Office Address Change 2023-04-06
Annual Report 2023-04-06
Annual Report 2022-04-01
Annual Report 2021-04-14
Name Renewal 2021-02-10
Annual Report 2020-04-15
Annual Report 2019-04-05
Annual Report 2018-05-08

Sources: Kentucky Secretary of State