Name: | FAIR OAKS HEALTH SYSTEMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Jan 1999 (26 years ago) |
Organization Date: | 28 Jan 1999 (26 years ago) |
Last Annual Report: | 13 Feb 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0468478 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 1 SPARKS AVENUE, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAIR OAKS HEALTH SYSTEMS LLC 401(K) PROFIT SHARING PLAN | 2011 | 611341439 | 2012-10-12 | FAIR OAKS HEALTH SYSTEMS, LLC | 117 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611341439 |
Plan administrator’s name | FAIR OAKS HEALTH SYSTEMS, LLC |
Plan administrator’s address | ONE SPARKS AVENUE, JAMESTOWN, KY, 42629 |
Administrator’s telephone number | 2703432101 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | CHRIS MINNICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-05-31 |
Business code | 623000 |
Sponsor’s telephone number | 2703432101 |
Plan sponsor’s address | ONE SPARKS AVENUE, JAMESTOWN, KY, 42629 |
Plan administrator’s name and address
Administrator’s EIN | 611341439 |
Plan administrator’s name | FAIR OAKS HEALTH SYSTEMS, LLC |
Plan administrator’s address | ONE SPARKS AVENUE, JAMESTOWN, KY, 42629 |
Administrator’s telephone number | 2703432101 |
Signature of
Role | Plan administrator |
Date | 2011-07-20 |
Name of individual signing | CHRIS MINNICH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CHRIS MINNICH | Registered Agent |
Name | Role |
---|---|
Greg Faulkner | Member |
Chris Minnich | Member |
Name | Role |
---|---|
CLAYTON R. HUME | Organizer |
Name | Action |
---|---|
FAIR OAKS HEALTH SYSTEM, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-30 |
Registered Agent name/address change | 2018-04-11 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-13 |
Annual Report | 2014-03-31 |
Annual Report | 2013-01-14 |
Sources: Kentucky Secretary of State