Name: | RUSSELLVILLE CHIROPRACTIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1997 (28 years ago) |
Organization Date: | 28 Apr 1997 (28 years ago) |
Last Annual Report: | 14 Nov 2024 (5 months ago) |
Managed By: | Members |
Organization Number: | 0432146 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 909 WEST NINTH ST, STE A, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUSSELLVILLE CHIROPRACTIC MEDOVA LIFESTYLE HEALTH CARE | 2022 | 204267949 | 2023-11-01 | RUSSELLVILLE CHIROPRACTIC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT, INC. |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2023-11-01 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-02-01 |
Business code | 621310 |
Sponsor’s telephone number | 2708473355 |
Plan sponsor’s address | 909 W 9TH ST STE A, RUSSELLVILLE, KY, 422769764 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2022-11-14 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JAY JOINES, ATTY | Registered Agent |
Name | Role |
---|---|
David A Poe | Member |
Name | Role |
---|---|
PAUL R. HOLLERN, D.C. | Organizer |
Name | File Date |
---|---|
Reinstatement | 2024-11-14 |
Reinstatement Certificate of Existence | 2024-11-14 |
Reinstatement Approval Letter Revenue | 2024-11-13 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-09 |
Annual Report | 2021-08-18 |
Annual Report | 2020-05-14 |
Annual Report | 2019-08-15 |
Annual Report | 2018-09-24 |
Sources: Kentucky Secretary of State