Search icon

HEALTHCARE STRATEGY GROUP, LLC

Company Details

Name: HEALTHCARE STRATEGY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1999 (26 years ago)
Organization Date: 26 May 1999 (26 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0474774
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9850 VON ALLMEN COURT, SUITE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCARE STRATEGY GROUP, LLC 401(K) PROFIT SHARING PLAN 2016 611349546 2017-06-27 HEALTHCARE STRATEGY GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621399
Sponsor’s telephone number 5028141180
Plan sponsor’s address 9900 CORPORATE CAMPUS DR, SUITE 2000, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing DAVID W. MILLER
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE STRATEGY GROUP, LLC 401(K) PROFIT SHARING PLAN 2015 611349546 2016-07-08 HEALTHCARE STRATEGY GROUP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621399
Sponsor’s telephone number 5028141180
Plan sponsor’s address 9900 CORPORATE CAMPUS DR, SUITE 2000, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DAVID W. MILLER
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE STRATEGY GROUP, LLC 401(K) PROFIT SHARING PLAN 2014 611349546 2015-07-17 HEALTHCARE STRATEGY GROUP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621399
Sponsor’s telephone number 5028141180
Plan sponsor’s address 9900 CORPORATE CAMPUS DR, SUITE 2000, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing DAVID W. MILLER
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE STRATEGY GROUP, LLC 401(K) PROFIT SHARING PLAN 2013 611349546 2014-07-21 HEALTHCARE STRATEGY GROUP, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621399
Sponsor’s telephone number 5028141180
Plan sponsor’s address 9900 CORPORATE CAMPUS DR, SUITE 2000, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing DAVID W. MILLER
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE STRATEGY GROUP, LLC 401(K) PROFIT SHARING PLAN 2012 611349546 2013-06-17 HEALTHCARE STRATEGY GROUP, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621399
Sponsor’s telephone number 5028141180
Plan sponsor’s address 9900 CORPORATE CAMPUS DR, SUITE 2000, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing DAVID W. MILLER
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE STRATEGY GROUP, LLC 401(K) PROFIT SHARING PLAN 2011 611349546 2012-09-12 HEALTHCARE STRATEGY GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621399
Sponsor’s telephone number 5028141180
Plan sponsor’s address 9900 CORPORATE CAMPUS DR, SUITE 2000, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611349546
Plan administrator’s name HEALTHCARE STRATEGY GROUP, LLC
Plan administrator’s address 9900 CORPORATE CAMPUS DR, SUITE 2000, LOUISVILLE, KY, 40223
Administrator’s telephone number 5028141180

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing DAVID W. MILLER
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE STRATEGY GROUP, LLC 401(K) PROFIT SHARING PLAN 2010 611349546 2011-08-04 HEALTHCARE STRATEGY GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621399
Sponsor’s telephone number 5028141180
Plan sponsor’s address 9900 CORPORATE CAMPUS DR, SUITE 3100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611349546
Plan administrator’s name HEALTHCARE STRATEGY GROUP, LLC
Plan administrator’s address 9900 CORPORATE CAMPUS DR, SUITE 3100, LOUISVILLE, KY, 40223
Administrator’s telephone number 5028141180

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing DAVID W. MILLER
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE STRATEGY GROUP, LLC 401(K) PROFIT SHARING PLAN 2009 611349546 2010-07-19 HEALTHCARE STRATEGY GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621399
Sponsor’s telephone number 5028141180
Plan sponsor’s address 9900 CORPORATE CAMPUS DR, SUITE 3100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611349546
Plan administrator’s name HEALTHCARE STRATEGY GROUP, LLC
Plan administrator’s address 9900 CORPORATE CAMPUS DR, SUITE 3100, LOUISVILLE, KY, 40223
Administrator’s telephone number 5028141180

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing DAVID W. MILLER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID MILLER Registered Agent

Member

Name Role
David Miller Member
Neal Barker Member

Organizer

Name Role
JOSEPH A. KIRWAN Organizer

Assumed Names

Name Status Expiration Date
HSG ADVISORS Inactive 2021-06-28

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-08
Annual Report 2023-05-03
Certificate of Assumed Name 2023-02-09
Annual Report 2022-03-07
Annual Report 2021-04-14
Principal Office Address Change 2020-08-31
Annual Report 2020-03-23
Registered Agent name/address change 2020-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252507001 2020-04-05 0457 PPP 9900 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223-4032
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214100
Loan Approval Amount (current) 214100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4032
Project Congressional District KY-03
Number of Employees 12
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 215572.3
Forgiveness Paid Date 2020-12-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 35.00 $1,214,870 $250,000 17 12 2011-10-27 Prelim

Sources: Kentucky Secretary of State