Search icon

KENTUCKIANA SURGICAL SPECIALISTS, P.S.C.

Company Details

Name: KENTUCKIANA SURGICAL SPECIALISTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1999 (26 years ago)
Organization Date: 04 Aug 1999 (26 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0478236
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3900 KRESGE WAY, SUITE 44, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKIANA SURGICAL SPECIALISTS, P.S.C. 401(K) PLAN 2023 611351715 2024-03-27 KENTUCKIANA SURGICAL SPECIALISTS, P.S.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5028976700
Plan sponsor’s address 3900 KRESGE WAY, SUITE 44, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing KEVIN OKOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-27
Name of individual signing KEVIN OKOON
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA SURGICAL SPECIALISTS, P.S.C. 401(K) PLAN 2022 611351715 2023-03-06 KENTUCKIANA SURGICAL SPECIALISTS, P.S.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5028976700
Plan sponsor’s address 3900 KRESGE WAY, SUITE 44, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-03-04
Name of individual signing KEVIN OKOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-04
Name of individual signing KEVIN OKOON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KEVIN A. O'KOON Registered Agent

Shareholder

Name Role
Kevin A O'Koon Shareholder

Incorporator

Name Role
KEVIN A. O'KOON Incorporator

Sole Officer

Name Role
Kevin A O'Koon Sole Officer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-03
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-03-30
Annual Report 2017-05-07
Annual Report 2016-05-28

Sources: Kentucky Secretary of State