Search icon

UNITED PHYSICIANS LLC

Branch

Company Details

Name: UNITED PHYSICIANS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2015 (10 years ago)
Organization Date: 09 Apr 2009 (16 years ago)
Authority Date: 02 Jan 2015 (10 years ago)
Last Annual Report: 28 Apr 2024 (10 months ago)
Branch of: UNITED PHYSICIANS LLC, FLORIDA (Company Number L09000034805)
Organization Number: 0906292
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5810 Harrods Glen Drive, 5810 Harrods Glen Drive, Prospect, Prospect, KY 40059
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED PHYSICIANS 401(K) PLAN 2023 264646331 2024-09-24 UNITED PHYSICIANS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5024322650
Plan sponsor’s address 1015 DUPONT ROAD, LOUISVILLE, KY, 40207
UNITED PHYSICIANS 401(K) PLAN 2022 264646331 2023-10-12 UNITED PHYSICIANS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5024168904
Plan sponsor’s address 1015 DUPONT ROAD, LOUISVILLE, KY, 40207
UNITED PHYSICIANS 401(K) PLAN 2021 264646331 2022-10-12 UNITED PHYSICIANS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5024168904
Plan sponsor’s address 1015 DUPONT ROAD, LOUISVILLE, KY, 40207

Registered Agent

Name Role
sajjad Jameel Registered Agent

Manager

Name Role
sajjad JAMEEL Manager

Filings

Name File Date
Annual Report 2024-04-28
Registered Agent name/address change 2024-04-28
Principal Office Address Change 2024-04-28
Annual Report 2023-05-01
Annual Report 2022-04-30
Annual Report 2021-05-21
Annual Report 2020-06-29
Annual Report 2019-03-29
Annual Report 2018-04-19
Annual Report 2017-05-24

Sources: Kentucky Secretary of State