Search icon

THERAPEUTIC INTERVENTION SERVICES, PLLC

Company Details

Name: THERAPEUTIC INTERVENTION SERVICES, PLLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Oct 2011 (13 years ago)
Organization Date: 20 Oct 2011 (13 years ago)
Last Annual Report: 13 Apr 2024 (10 months ago)
Managed By: Members
Organization Number: 0802823
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40223
Primary County: Jefferson
Principal Office: 9900 Corporate Campus Drive, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERAPEUTIC INTERVENTION SERVICES PLLC CBS BENEFIT PLAN 2023 453971695 2024-12-30 THERAPEUTIC INTERVENTION SERVICES PLLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 621399
Sponsor’s telephone number 5023652522
Plan sponsor’s address 9900 CORPORATE CAMPUS DR #3000, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
THERAPEUTIC INTERVENTION SERVICES 401(K) PLAN 2023 453971695 2024-09-26 THERAPEUTIC INTERVENTION SERVICES PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621330
Sponsor’s telephone number 5028365770
Plan sponsor’s address 9900 CORPORATE CAMPUS DRIVE, #3000, LOUISVILLE, KY, 40223
THERAPEUTIC INTERVENTION SERVICES 401(K) PLAN 2022 453971695 2023-06-06 THERAPEUTIC INTERVENTION SERVICES PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621330
Sponsor’s telephone number 5028365770
Plan sponsor’s address 2210 GOLDSMITH LANE, SUITE 100, LOUISVILLE, KY, 40218
THERAPEUTIC INTERVENTION SERVICES 401(K) PLAN 2021 453971695 2022-10-06 THERAPEUTIC INTERVENTION SERVICES PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621330
Sponsor’s telephone number 5028365770
Plan sponsor’s address 2210 GOLDSMITH LANE, SUITE 100, LOUISVILLE, KY, 40218
THERAPEUTIC INTERVENTION SERVICES 401(K) PLAN 2020 453971695 2021-10-01 THERAPEUTIC INTERVENTION SERVICES PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621330
Sponsor’s telephone number 5028365770
Plan sponsor’s address 2210 GOLDSMITH LANE, SUITE 100, LOUISVILLE, KY, 40218
THERAPEUTIC INTERVENTION SERVICES 401(K) PLAN 2019 453971695 2020-05-13 THERAPEUTIC INTERVENTION SERVICES PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621330
Sponsor’s telephone number 5028365770
Plan sponsor’s address 2210 GOLDSMITH LANE, SUITE 100, LOUISVILLE, KY, 40218
THERAPEUTIC INTERVENTION SERVICES 401(K) PLAN 2018 453971695 2019-04-18 THERAPEUTIC INTERVENTION SERVICES PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621330
Sponsor’s telephone number 5023652522
Plan sponsor’s address 2210 GOLDSMITH LANE, SUITE 100, LOUISVILLE, KY, 40218

Member

Name Role
LAURA E. YOUNG Member
ADREANNA B. SPEARS Member
LILI S. LUTGENS Member

Organizer

Name Role
LILI S. LUTGENS Organizer
LAURA E. YOUNG, PSY D Organizer
ADREANNA BARTHOLOME PSY D Organizer

Registered Agent

Name Role
LILI S. LUTGENS Registered Agent

Former Company Names

Name Action
THERAPEUTIC INTERVENTION SERVICES, PLLC Type Conversion

Filings

Name File Date
Annual Report 2024-04-13
Registered Agent name/address change 2024-04-13
Principal Office Address Change 2024-04-13
Annual Report 2023-03-19
Annual Report 2022-03-08
Annual Report 2021-02-15
Annual Report 2020-02-13
Annual Report 2019-05-08
Annual Report 2018-04-26
Annual Report 2017-04-28

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State