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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
ALEXIS KARAGEORGE, M.D. | Registered Agent |
Name | Role |
---|---|
Alexis Karageorge, M.D. | Member |
Name | Role |
---|---|
MARK S. FRANKLIN | Organizer |
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