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 |
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 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CHENLA CHILDREN'S HEALTH INC 401(K) PROFIT SHARING PLAN | 2022 | 810945375 | 2023-07-19 | CHENLA CHILDREN'S HEALTH INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | LORINE HOUSWORTH |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
William Housworth | President |
Name | Role |
---|---|
Tessa Boudrie | Director |
William Housworth | Director |
Nicolas Grundmann | Director |
WILLIAM HOUSWORTH | Director |
NICOLAS GRUNDMANN | Director |
TESSA BOUDRIE | Director |
Name | Role |
---|---|
D. RANDALL GIBSON | Incorporator |
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