Name: | HEALTH EDUCATION CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2010 (15 years ago) |
Organization Date: | 08 Mar 2010 (15 years ago) |
Last Annual Report: | 02 Apr 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0758148 |
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 | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEALTH EDUCATION CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 272063020 | 2023-05-16 | HEALTH EDUCATION CENTER LLC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 5027625151 |
Plan sponsor’s address | 3903 VANTAGE PL, LOUISVILLE, KY, 40299 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 5027625151 |
Plan sponsor’s address | 3903 VANTAGE PL, LOUISVILLE, KY, 40299 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
VALERIE T. MAYER | Organizer |
Name | Role |
---|---|
KIMBERLY CASHION | Registered Agent |
Name | Role |
---|---|
Suresh Nair | Member |
Pam Alvey | Member |
Kimberly Cashion | Member |
Name | File Date |
---|---|
Dissolution | 2024-07-01 |
Annual Report | 2023-04-02 |
Annual Report | 2022-06-17 |
Annual Report | 2021-03-18 |
Annual Report | 2020-04-26 |
Annual Report | 2019-03-27 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-23 |
Registered Agent name/address change | 2016-01-03 |
Annual Report | 2016-01-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000740 | Copyright | 2020-11-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEALTH EDUCATION CENTER, LLC |
Role | Plaintiff |
Name | A SERVANT HEART TRAINING INSTI |
Role | Defendant |
Sources: Kentucky Secretary of State