Search icon

SPINE INSTITUTE, P.S.C.

Company Details

Name: SPINE INSTITUTE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1990 (35 years ago)
Organization Date: 04 Sep 1990 (35 years ago)
Last Annual Report: 28 May 2010 (15 years ago)
Organization Number: 0276925
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 210 E. GRAY ST., STE. 900, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPINE INSTITUTE PSC 401K PROFIT SHARING PLAN 2010 611181554 2011-03-08 SPINE INSTITUTE, P.S.C 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 5025847525
Plan sponsor’s address 21 E. GRAY STREET, LOUISVILLE, KY, 402023905

Plan administrator’s name and address

Administrator’s EIN 611181554
Plan administrator’s name SPINE INSTITUTE, P.S.C
Plan administrator’s address 21 E. GRAY STREET, LOUISVILLE, KY, 402023905
Administrator’s telephone number 5025847525

Signature of

Role Plan administrator
Date 2011-03-08
Name of individual signing JOHN R. JOHNSON
Valid signature Filed with authorized/valid electronic signature
SPINE INSTITUTE PSC 401K PROFIT SHARING PLAN 2009 611181554 2010-06-10 SPINE INSTITUTE, P.S.C 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 5025847525
Plan sponsor’s address 21 E. GRAY STREET, LOUISVILLE, KY, 402023905

Plan administrator’s name and address

Administrator’s EIN 611181554
Plan administrator’s name SPINE INSTITUTE, P.S.C
Plan administrator’s address 21 E. GRAY STREET, LOUISVILLE, KY, 402023905
Administrator’s telephone number 5025847525

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing JOHN R. JOHNSON
Valid signature Filed with authorized/valid electronic signature
SPINE INSTITUTE PSC 401K PROFIT SHARING PLAN 2009 611181554 2010-06-10 SPINE INSTITUTE, P.S.C 47
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 5025847525
Plan sponsor’s address 21 E. GRAY STREET, LOUISVILLE, KY, 402023905

Plan administrator’s name and address

Administrator’s EIN 611181554
Plan administrator’s name SPINE INSTITUTE, P.S.C
Plan administrator’s address 21 E. GRAY STREET, LOUISVILLE, KY, 402023905
Administrator’s telephone number 5025847525

Signature of

Role Employer/plan sponsor
Date 2010-06-10
Name of individual signing JOHN R. JOHNSON, M.D.
Valid signature Filed with authorized/valid electronic signature
SPINE INSTITUTE PSC 401K PROFIT SHARING PLAN 2009 611181554 2010-05-24 SPINE INSTITUTE, P.S.C 47
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 5025847525
Plan sponsor’s address 21 E. GRAY STREET, LOUISVILLE, KY, 402023905

Plan administrator’s name and address

Administrator’s EIN 611181554
Plan administrator’s name SPINE INSTITUTE, P.S.C
Plan administrator’s address 21 E. GRAY STREET, LOUISVILLE, KY, 402023905
Administrator’s telephone number 5025847525

Registered Agent

Name Role
JOHN R. JOHNSON, M.D. Registered Agent

President

Name Role
John R Johnson President

Secretary

Name Role
Rolanda M Puno Secretary

Treasurer

Name Role
John R Dimar Treasurer

Vice President

Name Role
Steven D Glassman Vice President
Mitchell J Campbell Vice President

Shareholder

Name Role
Rolanda M Puno Shareholder
MITCHELL H CAMPBELL Shareholder
John R Dimar Shareholder
John R Johnson Shareholder
Steven D Glassman Shareholder

Director

Name Role
JOHN R. JOHNSON, M.D. Director
RICHARD T. HOLT, M.D. Director

Incorporator

Name Role
JOHN R. JOHNSON, M.D. Incorporator
RICHARD T. HOLT, M.D. Incorporator

Former Company Names

Name Action
SPINE INSTITUTE FOR SPECIAL SURGERY, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKIANA HAND SURGERY Inactive 2003-08-12

Filings

Name File Date
Dissolution 2010-12-28
Annual Report 2010-05-28
Annual Report 2009-06-24
Annual Report 2008-05-14
Annual Report 2007-06-11
Annual Report 2006-07-07
Annual Report 2005-06-10
Annual Report 2003-10-27
Annual Report 2001-08-02
Certificate of Withdrawal of Assumed Name 2000-08-30

Sources: Kentucky Secretary of State