Search icon

SUNSHINE PEDIATRICS OF LOUISVILLE, LLC

Company Details

Name: SUNSHINE PEDIATRICS OF LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2015 (10 years ago)
Organization Date: 18 May 2015 (10 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0922267
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 6731 ELMCROFT CIR, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSHINE PEDIATRICS OF LOUISVILLE CBS BENEFIT PLAN 2023 474122714 2024-12-30 SUNSHINE PEDIATRICS OF LOUISVILLE 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 621491
Sponsor’s telephone number 5028830025
Plan sponsor’s address 1005 DUPONT SQUARE NORTH, LOUISVILLE, KY, 40207

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

Organizer

Name Role
YASSIN KHATTAB Organizer

Registered Agent

Name Role
YASSIN KHATTAB Registered Agent

Member

Name Role
yassin khattab Member
hala saty Member

Former Company Names

Name Action
MORGAN COUNTY MEDICAL CENTER, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-07
Registered Agent name/address change 2022-06-29
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-05-18
Annual Report 2020-06-15
Annual Report 2019-04-01
Annual Report 2018-04-09
Amendment 2017-04-28

Sources: Kentucky Secretary of State