Name: | EXTENDED CARE HEALTH PROFESSIONALS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 2006 (19 years ago) |
Organization Date: | 09 Jan 2006 (19 years ago) |
Last Annual Report: | 18 Jul 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0629172 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3903 VANTAGE PLACE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXTENDED CARE HEALTH PROFESSIONALS PLLC CBS BENEFIT PLAN | 2023 | 204065606 | 2024-12-30 | EXTENDED CARE HEALTH PROFESSIONALS PLLC | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KIMBERLY CASHION, NP-C | Registered Agent |
Name | Role |
---|---|
Pamela Alvey | Member |
Kimberly Cashion | Member |
Name | Role |
---|---|
PAMELA ISAACS, NP-C | Organizer |
KIMBERLY CASHION NP-C | Organizer |
Name | Action |
---|---|
EXTENDED CARE HEATLH CARE PROFESSIONALS, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
EXTENDED CARE HOUSE CALLS | Inactive | 2021-10-04 |
EC HOUSE CALLS | Inactive | 2021-10-04 |
PMD EXTENDED CARE | Inactive | 2021-02-10 |
Name | File Date |
---|---|
Annual Report | 2024-07-18 |
Annual Report | 2023-04-02 |
Annual Report | 2022-06-17 |
Annual Report | 2021-03-18 |
Annual Report | 2020-02-19 |
Annual Report | 2019-03-27 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-23 |
Annual Report Amendment | 2016-11-30 |
Certificate of Assumed Name | 2016-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9159617210 | 2020-04-28 | 0457 | PPP | 3903 VANTAGE PL, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State