Search icon

KPCA-STERLING HOLDING COMPANY, INC.

Company Details

Name: KPCA-STERLING HOLDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2016 (9 years ago)
Organization Date: 19 Jul 2016 (9 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0957922
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 651 COMANCHE TRAIL, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING MEDICAL CONSULTANTS LLC SAVINGS PLAN 2017 814517891 2018-05-29 KPCA STERLING HOLDING 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 5028143174
Plan sponsor’s address 2301 RIVER ROAD SUITE 302, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing THOMAS SAMUELS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MOLLY LEWIS Registered Agent

President

Name Role
Molly Lewis President

Director

Name Role
John Lillybridge Miniard Director
Stephanie Moore Director
Barry Martin Director

Incorporator

Name Role
JOSEPH E. SMITH Incorporator

Filings

Name File Date
Annual Report 2024-04-11
Annual Report Amendment 2023-03-16
Annual Report 2023-03-14
Registered Agent name/address change 2022-06-22
Annual Report 2022-03-04
Annual Report 2021-03-08
Annual Report Amendment 2020-08-19
Annual Report 2020-06-04
Registered Agent name/address change 2019-05-02
Principal Office Address Change 2019-05-02

Sources: Kentucky Secretary of State