Name: | LOWE CHIROPRACTIC & WELLNESS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2003 (22 years ago) |
Organization Date: | 11 Jun 2003 (22 years ago) |
Last Annual Report: | 25 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0561852 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10306 SHELBYVILLE ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOWE CHIROPRACTIC AND WELLNESS LLC 401(K) PLAN | 2023 | 200875867 | 2024-09-11 | LOWE CHIROPRACTIC & WELLNESS LLC | 17 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-11 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-07-01 |
Business code | 621310 |
Sponsor’s telephone number | 5022457334 |
Plan sponsor’s address | 10306 SHELBYVILLE RD, LOUISVILLE, KY, 40223 |
Signature of
Role | Plan administrator |
Date | 2023-09-14 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Patrick Lowe | Manager |
Name | Role |
---|---|
PATRICK R LOWE | Organizer |
Name | Role |
---|---|
PATRICK R LOWE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SHIVELY SPINE CHIROPRACTIC & INJURY REHAB | Inactive | 2016-10-24 |
Name | File Date |
---|---|
Dissolution | 2019-12-04 |
Annual Report | 2019-06-25 |
Annual Report | 2018-03-28 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-21 |
Annual Report | 2015-05-27 |
Annual Report | 2014-06-05 |
Annual Report | 2013-07-16 |
Annual Report | 2012-02-23 |
Certificate of Assumed Name | 2011-10-24 |
Sources: Kentucky Secretary of State