Search icon

LOUISVILLE SOLUTIONS, INCORPORATED

Company Details

Name: LOUISVILLE SOLUTIONS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2010 (14 years ago)
Organization Date: 29 Dec 2010 (14 years ago)
Last Annual Report: 30 Apr 2015 (10 years ago)
Organization Number: 0778328
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: P.O. BOX 17548, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISVILLE SOLUTIONS INCORPORATED 401K PLAN 2012 274476494 2013-05-15 LOUISVILLE SOLUTIONS INCORPORATED 1
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 5026384401
Plan sponsor’s address 802 STONE CREEK PKWY, STE. 1A, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing WARREN NEUBURGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-15
Name of individual signing AMY RAPPA
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE SOLUTIONS INCORPORATED 401K PLAN 2012 274476494 2013-05-15 LOUISVILLE SOLUTIONS INCORPORATED 2
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 5026384401
Plan sponsor’s address 802 STONE CREEK PKWY, STE 1A, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing WARREN NEUBURGER
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE SOLUTIONS INCORPORATED 401K PLAN 2012 274476494 2013-05-16 LOUISVILLE SOLUTIONS INCORPORATED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 5026384401
Plan sponsor’s address 802 STONE CREEK PKWY, STE. 1A, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing WARREN NEUBURGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-16
Name of individual signing AMY RAPPA
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE SOLUTIONS INCORPORATED 401K PLAN 2012 274476494 2013-05-16 LOUISVILLE SOLUTIONS INCORPORATED 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 5026384401
Plan sponsor’s address 802 STONE CREEK PKWY, STE 1A, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing WARREN NEUBURGER
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE SOLUTIONS INCORPORATED 401K PLAN 2011 274476494 2012-05-04 LOUISVILLE SOLUTIONS INCORPORATED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 5026384401
Plan sponsor’s address 802 STONE CREEK PKWY, STE. 1A, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 274476494
Plan administrator’s name LOUISVILLE SOLUTIONS INCORPORATED
Plan administrator’s address 802 STONE CREEK PKWY, STE. 1A, LOUISVILLE, KY, 40223
Administrator’s telephone number 5026384401

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing WARREN NEUBURGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-04
Name of individual signing AMY RAPPA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KENNETH A. BOHNERT. ESQ. Registered Agent

Director

Name Role
Michael Seale Director
Randall Brodsky Director
David McEwan Director
Jay M Brodsky Director
A. Keith Inman Director
Bruce L. Stoutt Director

President

Name Role
Michael Lynn Seale President

Incorporator

Name Role
KENNETH A. BOHNERT. ESQ. Incorporator

Filings

Name File Date
Dissolution 2016-02-18
Principal Office Address Change 2015-04-30
Annual Report 2015-04-30
Annual Report 2014-04-09
Annual Report 2013-08-03
Annual Report 2012-06-11
Principal Office Address Change 2012-02-28
Annual Report 2011-05-18
Amendment 2011-03-17
Articles of Incorporation 2010-12-29

Sources: Kentucky Secretary of State