Search icon

CHENLA CHILDREN'S HEALTH, INC.

Company Details

Name: CHENLA CHILDREN'S HEALTH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Dec 2015 (9 years ago)
Organization Date: 28 Dec 2015 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0939974
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3607 Oakvista Pl., SELECT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHENLA CHILDREN'S HEALTH INC 401(K) PROFIT SHARING PLAN 2023 810945375 2024-10-02 CHENLA CHILDREN'S HEALTH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 622000
Sponsor’s telephone number 5025333537
Plan sponsor’s address 3607 OAKVISTA PLACE, LOUISVILLE, KY, 40245
CHENLA CHILDREN'S HEALTH INC 401(K) PROFIT SHARING PLAN 2022 810945375 2023-07-19 CHENLA CHILDREN'S HEALTH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 622000
Sponsor’s telephone number 5025333537
Plan sponsor’s address 13618 QUIET GLEN COURT, LOUISVILLE, KY, 402998447

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing LORINE HOUSWORTH
Valid signature Filed with authorized/valid electronic signature
CHENLA CHILDREN'S HEALTH INC 401(K) PROFIT SHARING PLAN 2021 810945375 2022-07-20 CHENLA CHILDREN'S HEALTH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 622000
Sponsor’s telephone number 5025333537
Plan sponsor’s address 13618 QUIET GLEN COURT, LOUISVILLE, KY, 402998447

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing LORINE HOUSWORTH
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

President

Name Role
William Housworth President

Director

Name Role
Tessa Boudrie Director
William Housworth Director
Nicolas Grundmann Director
WILLIAM HOUSWORTH Director
NICOLAS GRUNDMANN Director
TESSA BOUDRIE Director

Incorporator

Name Role
D. RANDALL GIBSON Incorporator

Filings

Name File Date
Annual Report 2024-03-21
Registered Agent name/address change 2023-10-05
Annual Report 2023-03-28
Principal Office Address Change 2023-03-28
Annual Report 2022-03-21
Annual Report 2021-03-08
Annual Report 2020-05-04
Principal Office Address Change 2019-06-19
Annual Report Amendment 2019-06-19
Annual Report 2019-06-13

Sources: Kentucky Secretary of State