Search icon

TRI-STATE WOMEN'S HEALTH ASSOCIATES, P.S.C.

Company Details

Name: TRI-STATE WOMEN'S HEALTH ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1996 (29 years ago)
Organization Date: 18 Apr 1996 (29 years ago)
Last Annual Report: 26 Feb 2015 (10 years ago)
Organization Number: 0414938
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6903 BURLINGTON PIKE, STE A, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-STATE WOMEN'S HEALTH ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN 2010 611301876 2011-05-17 TRI-STATE WOMEN'S HEALTH ASSOCIATES, P.S.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 8592826700
Plan sponsor’s address 6903 BURLINGTON PIKE, SUITE A, FLORENCE, KY, 410421618

Plan administrator’s name and address

Administrator’s EIN 611301876
Plan administrator’s name TRI-STATE WOMEN'S HEALTH ASSOCIATES, P.S.C.
Plan administrator’s address 6903 BURLINGTON PIKE, SUITE A, FLORENCE, KY, 410421618
Administrator’s telephone number 8592826700

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing GARY KANTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-17
Name of individual signing GARY KANTER
Valid signature Filed with authorized/valid electronic signature

Shareholder

Name Role
Richard Beaven Shareholder
Emily Woeste Shareholder
Nanci Billock Shareholder

President

Name Role
Richard Beaven President

Vice President

Name Role
Emily Woeste Vice President
Nanci Billock Vice President

Registered Agent

Name Role
RICHARD B. BEAVEN Registered Agent

Incorporator

Name Role
PAMELA S. HODGES, M.D. Incorporator

Filings

Name File Date
Dissolution 2015-10-02
Annual Report 2015-02-26
Annual Report 2014-04-16
Annual Report Amendment 2013-08-09
Registered Agent name/address change 2013-07-20
Annual Report 2013-07-17
Annual Report 2012-02-09
Annual Report 2011-02-08
Annual Report 2010-03-29
Annual Report 2009-01-14

Sources: Kentucky Secretary of State