Search icon

ORTHO LOUISVILLE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHO LOUISVILLE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2004 (21 years ago)
Organization Date: 02 Jun 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0587459
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8620 BIGGIN HILL LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID RHOADS Registered Agent

Organizer

Name Role
ROBERT V. WATERMAN Organizer

Member

Name Role
Brad Dunkin Member
Tyler Keller Member
Josh Coger Member

Manager

Name Role
David P Rhoads Manager

Form 5500 Series

Employer Identification Number (EIN):
201453343
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:

Former Company Names

Name Action
POMEROY & RHOADS ORTHOPAEDICS PLLC Old Name
DONALD L. POMEROY, M.D., PLLC Old Name

Assumed Names

Name Status Expiration Date
URGENT ORTHO Inactive 2022-01-01

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-08-21
Registered Agent name/address change 2024-08-21
Annual Report 2023-07-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State