Search icon

EQUINE MEDICAL SERVICES, PLLC

Company Details

Name: EQUINE MEDICAL SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2008 (17 years ago)
Organization Date: 26 Mar 2008 (17 years ago)
Last Annual Report: 17 May 2010 (15 years ago)
Managed By: Members
Organization Number: 0697491
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 529 WEST WHITNEY AVENUE, LOUISVILLE, KY 40215-2835
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUINE MEDICAL SERVICES, PLLC DEFINED BENEFIT PLAN 2009 262300896 2010-10-11 EQUINE MEDICAL SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541940
Sponsor’s telephone number 5025483623
Plan sponsor’s address 529 WEST WHITNEY AVENUE, LOUISVILLE, KY, 40215

Plan administrator’s name and address

Administrator’s EIN 262300896
Plan administrator’s name EQUINE MEDICAL SERVICES, PLLC
Plan administrator’s address 529 WEST WHITNEY AVENUE, LOUISVILLE, KY, 40215
Administrator’s telephone number 5025483623

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing JESSICA BIRKLE
Valid signature Filed with authorized/valid electronic signature
EQUINE MEDICAL SERVICES, PLLC PROFIT SHARING PLAN 2009 262300896 2010-09-15 EQUINE MEDICAL SERVICES, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541940
Sponsor’s telephone number 5025483623
Plan sponsor’s address 529 WEST WHITNEY AVENUE, LOUISVILLE, KY, 40215

Plan administrator’s name and address

Administrator’s EIN 262300896
Plan administrator’s name EQUINE MEDICAL SERVICES, PLLC
Plan administrator’s address 529 WEST WHITNEY AVENUE, LOUISVILLE, KY, 40215
Administrator’s telephone number 5025483623

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing KEVIN D. DUNLAVY, DVM
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KEVIN D. DUNLAVY, D.V.M. Registered Agent

Member

Name Role
KEVIN D. DUNLAVY,DVM Member

Organizer

Name Role
KEVIN D. DUNLAVY, D.V.M. Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-05-17
Annual Report 2009-09-21
Articles of Organization (LLC) 2008-03-26

Sources: Kentucky Secretary of State