Search icon

HEALTH EDUCATION CENTER, LLC

Company Details

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

form 5500

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
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 2023-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTH EDUCATION CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 272063020 2022-07-14 HEALTH EDUCATION CENTER LLC 15
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
HEALTH EDUCATION CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 272063020 2021-07-06 HEALTH EDUCATION CENTER LLC 11
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

Organizer

Name Role
VALERIE T. MAYER Organizer

Registered Agent

Name Role
KIMBERLY CASHION Registered Agent

Member

Name Role
Suresh Nair Member
Pam Alvey Member
Kimberly Cashion Member

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000740 Copyright 2020-11-04 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-11-04
Termination Date 2021-03-04
Section 1338
Sub Section CP
Status Terminated

Parties

Name HEALTH EDUCATION CENTER, LLC
Role Plaintiff
Name A SERVANT HEART TRAINING INSTI
Role Defendant

Sources: Kentucky Secretary of State