Search icon

LOWE CHIROPRACTIC & WELLNESS, LLC

Company Details

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

form 5500

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
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 2024-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LOWE CHIROPRACTIC AND WELLNESS LLC 401(K) PLAN 2022 200875867 2023-09-14 LOWE CHIROPRACTIC & WELLNESS LLC 19
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

Manager

Name Role
Patrick Lowe Manager

Organizer

Name Role
PATRICK R LOWE Organizer

Registered Agent

Name Role
PATRICK R LOWE Registered Agent

Assumed Names

Name Status Expiration Date
SHIVELY SPINE CHIROPRACTIC & INJURY REHAB Inactive 2016-10-24

Filings

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