Name: | Heartfelt Solutions, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 2012 (13 years ago) |
Organization Date: | 10 Feb 2012 (13 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0813728 |
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: | 8920 STONE GREEN WAY, STE. 100, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEARTFELT SOLUTIONS PLLC CBS BENEFIT PLAN | 2023 | 454514125 | 2024-12-30 | HEARTFELT SOLUTIONS PLLC | 15 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-09-01 |
Business code | 541400 |
Sponsor’s telephone number | 5029158343 |
Plan sponsor’s address | 800 STONE CREEK PKWY, LOUISVILLE, KY, 40223 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-09-01 |
Business code | 541400 |
Sponsor’s telephone number | 5029158343 |
Plan sponsor’s address | 800 STONE CREEK PKWY, LOUISVILLE, KY, 40223 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jason Matthew Keller | Organizer |
Name | Role |
---|---|
JASON M KELLER | Registered Agent |
Name | Role |
---|---|
Jason Matthew Keller | Member |
Name | Status | Expiration Date |
---|---|---|
HEARTFELT SOLUTIONS LEARNING CENTER | Inactive | 2022-05-18 |
HEARTFELT SOLUTIONS BEHAVIORAL HEALTH SERVICES | Inactive | 2022-05-18 |
HEARTFELT ACADEMY | Inactive | 2022-05-18 |
HEARTFELT SOLUTIONS ABA CENTER | Inactive | 2022-05-18 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-16 |
Registered Agent name/address change | 2021-02-16 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-09 |
Registered Agent name/address change | 2018-06-04 |
Annual Report | 2018-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9486657001 | 2020-04-09 | 0457 | PPP | 800 STONE CREEK PKWY Ste 7, LOUISVILLE, KY, 40223-5317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State