Search icon

FAIR OAKS HEALTH SYSTEMS, LLC

Company Details

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

form 5500

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
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 2012-10-12
Name of individual signing CHRIS MINNICH
Valid signature Filed with authorized/valid electronic signature
FAIR OAKS HEALTH SYSTEMS LLC 401(K) PROFIT SHARING PLAN 2010 611341439 2011-07-20 FAIR OAKS HEALTH SYSTEMS, LLC 97
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

Registered Agent

Name Role
CHRIS MINNICH Registered Agent

Member

Name Role
Greg Faulkner Member
Chris Minnich Member

Organizer

Name Role
CLAYTON R. HUME Organizer

Former Company Names

Name Action
FAIR OAKS HEALTH SYSTEM, LLC Old Name

Filings

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