Search icon

ALPHA ORTHOPEDIC SYSTEMS, LLC

Company Details

Name: ALPHA ORTHOPEDIC SYSTEMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2013 (12 years ago)
Organization Date: 29 Jan 2013 (12 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0848453
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: 5200 MARYLAND WAY, SUITE 104, BRENTWOOD, TN 37027
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHA ORTHOPEDIC SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461892201 2024-05-03 ALPHA ORTHOPEDIC SYSTEMS LLC 131
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 8653847086
Plan sponsor’s address 12401 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ALPHA ORTHOPEDIC SYSTEMS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461892201 2023-04-28 ALPHA ORTHOPEDIC SYSTEMS LLC 97
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 8653847086
Plan sponsor’s address 12401 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ALPHA ORTHOPEDIC SYSTEMS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461892201 2023-11-17 ALPHA ORTHOPEDIC SYSTEMS LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 8653847086
Plan sponsor’s address 12401 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-11-17
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ALPHA ORTHOPEDIC SYSTEMS, LLC 401(K) PLAN 2021 461892201 2022-09-19 ALPHA ORTHOPEDIC SYSTEMS, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 5028369586
Plan sponsor’s address 12401 PLANTSIDE DRIVE, 1ST FLOOR, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing KRISTINE A. WOODRUM
Valid signature Filed with authorized/valid electronic signature
ALPHA ORTHOPEDIC SYSTEMS, LLC 401(K) PLAN 2020 461892201 2021-09-16 ALPHA ORTHOPEDIC SYSTEMS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 5028369586
Plan sponsor’s address 12401 PLANTSIDE DRIVE, 1ST FLOOR, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing KRISTINE A. WOODRUM
Valid signature Filed with authorized/valid electronic signature
ALPHA ORTHOPEDIC SYSTEMS, LLC 401(K) PLAN 2019 461892201 2020-07-14 ALPHA ORTHOPEDIC SYSTEMS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 5028369586
Plan sponsor’s address 12401 PLANTSIDE DRIVE, 1ST FLOOR, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing KRISTINE A. WOODRUM
Valid signature Filed with authorized/valid electronic signature
ALPHA ORTHOPEDIC SYSTEMS, LLC 401(K) PLAN 2018 461892201 2019-04-09 ALPHA ORTHOPEDIC SYSTEMS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 5028369586
Plan sponsor’s address 204 SOUTH HANCOCK STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing KRISTINE A. WOODRUM
Valid signature Filed with authorized/valid electronic signature
ALPHA ORTHOPEDIC SYSTEMS, LLC 401(K) PLAN 2017 461892201 2018-06-25 ALPHA ORTHOPEDIC SYSTEMS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 5028369586
Plan sponsor’s address 204 SOUTH HANCOCK STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing KRISTINE A. WOODRUM
Valid signature Filed with authorized/valid electronic signature
ALPHA ORTHOPEDIC SYSTEMS, LLC 401(K) PLAN 2016 461892201 2017-07-26 ALPHA ORTHOPEDIC SYSTEMS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624100
Sponsor’s telephone number 5028369586
Plan sponsor’s address 204 SOUTH HANCOCK STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing RICHARD JACKSON MARTIN
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Manager

Name Role
Larry Schumacher Manager

Filings

Name File Date
Principal Office Address Change 2024-05-21
Annual Report 2024-03-21
Registered Agent name/address change 2023-10-05
Annual Report 2023-03-17
Annual Report 2022-08-29
Annual Report 2021-08-30
Annual Report 2020-08-24
Annual Report 2019-09-23
Principal Office Address Change 2019-03-19
Reinstatement Certificate of Existence 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5597447100 2020-04-13 0457 PPP 12401 PLANTSIDE DR, LOUISVILLE, KY, 40299-6382
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1755200
Loan Approval Amount (current) 1755200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6382
Project Congressional District KY-03
Number of Employees 100
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 618607.71
Forgiveness Paid Date 2021-08-31

Sources: Kentucky Secretary of State