Search icon

Veterinary Mobile Surgical Services LLC

Company Details

Name: Veterinary Mobile Surgical Services LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Aug 2012 (12 years ago)
Organization Date: 08 Aug 2012 (12 years ago)
Last Annual Report: 20 Mar 2024 (10 months ago)
Managed By: Members
Organization Number: 0835436
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41075
Primary County: Campbell
Principal Office: 19 BIVOUAC AVE, Ft Thomas, KY 41075
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VETERINARY MOBILE SURGICAL SERVICES LLC 401K 2023 460533161 2024-10-11 VETERINARY MOBILE SURGICAL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 8593962558
Plan sponsor’s address 1220 S FORT THOMAS AVE, FORT THOMAS, KY, 41075

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing BRIAN WARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing BRIAN WARD
Valid signature Filed with authorized/valid electronic signature
VETERINARY MOBILE SURGICAL SERVICES, LLC 401(K) P/S PLAN 2022 460533161 2023-08-10 VETERINARY MOBILE SURGICAL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 8593962558
Plan sponsor’s address 1220 S FORT THOMAS AVE, FORT THOMAS, KY, 41075

Plan administrator’s name and address

Administrator’s EIN 460533161
Plan administrator’s name VETERINARY MOBILE SURGICAL SERVICES, LLC
Plan administrator’s address 1220 S FORT THOMAS AVE, FORT THOMAS, KY, 41075
Administrator’s telephone number 8593962558

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing DR. BRIAN WARD
Valid signature Filed with authorized/valid electronic signature
VETERINARY MOBILE SURGICAL SERVICES, LLC 401(K) P/S PLAN 2021 460533161 2022-08-14 VETERINARY MOBILE SURGICAL SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 8593962558
Plan sponsor’s address 1220 S FORT THOMAS AVE, FORT THOMAS, KY, 41075

Plan administrator’s name and address

Administrator’s EIN 460533161
Plan administrator’s name VETERINARY MOBILE SURGICAL SERVICES, LLC
Plan administrator’s address 1220 S FORT THOMAS AVE, FORT THOMAS, KY, 41075
Administrator’s telephone number 8593962558

Signature of

Role Plan administrator
Date 2022-08-14
Name of individual signing DR. BRIAN WARD
Valid signature Filed with authorized/valid electronic signature
VETERINARY MOBILE SURGICAL SERVICES, LLC 401(K) P/S PLAN 2020 460533161 2021-06-02 VETERINARY MOBILE SURGICAL SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 8593962558
Plan sponsor’s address 236 MAIN ST, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 460533161
Plan administrator’s name VETERINARY MOBILE SURGICAL SERVICES, LLC
Plan administrator’s address 236 MAIN ST, FLORENCE, KY, 41042
Administrator’s telephone number 8593962558

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing DR. BRIAN WARD
Valid signature Filed with authorized/valid electronic signature
VETERINARY MOBILE SURGICAL SERVICES, LLC 401(K) P/S PLAN 2019 460533161 2020-06-19 VETERINARY MOBILE SURGICAL SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 8593962558
Plan sponsor’s address 236 MAIN ST, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 460533161
Plan administrator’s name VETERINARY MOBILE SURGICAL SERVICES, LLC
Plan administrator’s address 236 MAIN ST, FLORENCE, KY, 41042
Administrator’s telephone number 8593962558

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing DR. BRIAN WARD
Valid signature Filed with authorized/valid electronic signature
VETERINARY MOBILE SURGICAL SERVICES, LLC 401(K) P/S PLAN 2018 460533161 2019-08-07 VETERINARY MOBILE SURGICAL SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 8593962558
Plan sponsor’s address 236 MAIN ST, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 460533161
Plan administrator’s name VETERINARY MOBILE SURGICAL SERVICES, LLC
Plan administrator’s address 236 MAIN ST, FLORENCE, KY, 41042
Administrator’s telephone number 8593962558

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing DR. BRIAN WARD
Valid signature Filed with authorized/valid electronic signature
VETERINARY MOBILE SURGICAL SERVICES, LLC 401(K) P/S PLAN 2017 460533161 2018-10-25 VETERINARY MOBILE SURGICAL SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 8593962558
Plan sponsor’s address 112 TIMBERWOOD DR, CRITTENDEN, KY, 41030

Plan administrator’s name and address

Administrator’s EIN 460533161
Plan administrator’s name VETERINARY MOBILE SURGICAL SERVICES, LLC
Plan administrator’s address 112 TIMBERWOOD DR, CRITTENDEN, KY, 41030
Administrator’s telephone number 8593962558

Signature of

Role Plan administrator
Date 2018-10-25
Name of individual signing DR. BRIAN WARD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Brian Allen Ward Registered Agent

Member

Name Role
Brian allen Ward Member

Organizer

Name Role
Brian Allen Ward Organizer

Filings

Name File Date
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Principal Office Address Change 2024-03-20
Reinstatement Certificate of Existence 2023-10-31
Reinstatement 2023-10-31
Registered Agent name/address change 2023-10-31
Principal Office Address Change 2023-10-31
Reinstatement Approval Letter Revenue 2023-10-31
Reinstatement Approval Letter Revenue 2023-10-31
Administrative Dissolution 2023-10-04

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State