Search icon

Advanced ENT and Allergy, PLLC

Company Details

Name: Advanced ENT and Allergy, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2009 (16 years ago)
Organization Date: 24 Aug 2009 (16 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0739708
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: 2944 BRECKENRIDGE LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED ENT AND ALLERGY, PLLC PROFIT SHARING PLAN 2011 270810245 2012-09-26 ADVANCED ENT AND ALLERGY, PLLC 52
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 5028930159
Plan sponsor’s address 4004 DUPONT CIRCLE, STE 220, LOUISVILLE, KY, 402074819

Plan administrator’s name and address

Administrator’s EIN 270810245
Plan administrator’s name ADVANCED ENT AND ALLERGY, PLLC
Plan administrator’s address 4004 DUPONT CIRCLE, STE 220, LOUISVILLE, KY, 402074819
Administrator’s telephone number 5028930159

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing KENNETH M HODGE MD
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Timothy L. Jarm Organizer

Registered Agent

Name Role
Rob Foster, LLC Registered Agent

Manager

Name Role
KENNETH M. HODGE,M.D Manager

Assumed Names

Name Status Expiration Date
THE ENT CLINIC Inactive 2022-05-04
THE ALLERGY CLINIC Inactive 2021-09-02
THE AIRWAY CENTER Inactive 2021-09-02
ADVANCED ALLERGY CLINIC Inactive 2021-09-02
ADVANCED AIRWAY CENTER Inactive 2021-09-02
ADVANCED HEARING CENTER Inactive 2021-04-04
THE SINUS CENTER Inactive 2021-04-04

Filings

Name File Date
Annual Report 2024-08-06
Registered Agent name/address change 2024-08-06
Annual Report 2023-01-04
Registered Agent name/address change 2022-01-03
Annual Report 2022-01-03
Annual Report 2021-01-06
Principal Office Address Change 2020-01-06
Annual Report 2020-01-06
Annual Report 2019-01-03
Annual Report 2018-01-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6349
Executive 2025-02-19 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3617
Executive 2025-02-05 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2118.88
Executive 2025-01-24 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 4010
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2600
Executive 2024-12-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3417
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3760
Executive 2024-11-12 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3617
Executive 2024-07-25 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1600

Sources: Kentucky Secretary of State