Search icon

KARAGEORGE & ASSOCIATES, PLLC

Company Details

Name: KARAGEORGE & ASSOCIATES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2003 (21 years ago)
Organization Date: 01 Dec 2003 (21 years ago)
Last Annual Report: 07 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0573102
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 10325 CHAMPION FARMS DRIVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARAGEORGE & ASSOCIATES PLLC 401K PLAN 2010 200466998 2011-08-31 KARAGEORGE & ASSOCIATES PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 5025852226
Plan sponsor’s mailing address 201 ABRAHAM FLEXNER WAY STE 904, LOUISVILLE, KY, 402023841
Plan sponsor’s address 201 ABRAHAM FLEXNER WAY STE 904, LOUISVILLE, KY, 402023841

Plan administrator’s name and address

Administrator’s EIN 200466998
Plan administrator’s name KARAGEORGE & ASSOCIATES PLLC
Plan administrator’s address 201 ABRAHAM FLEXNER WAY STE 904, LOUISVILLE, KY, 402023841
Administrator’s telephone number 5025852226

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-31
Name of individual signing ALEXIS KARAGEORGE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ALEXIS KARAGEORGE, M.D. Registered Agent

Member

Name Role
Alexis Karageorge, M.D. Member

Organizer

Name Role
MARK S. FRANKLIN Organizer

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-03-31
Annual Report 2022-06-28
Annual Report 2021-05-13
Annual Report 2020-05-23
Registered Agent name/address change 2019-06-15
Annual Report 2019-06-15
Annual Report 2018-05-03
Annual Report 2017-05-23
Principal Office Address Change 2016-03-22

Sources: Kentucky Secretary of State