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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-29 |
Name of individual signing | THOMAS SAMUELS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MOLLY LEWIS | Registered Agent |
Name | Role |
---|---|
Molly Lewis | President |
Name | Role |
---|---|
John Lillybridge Miniard | Director |
Stephanie Moore | Director |
Barry Martin | Director |
Name | Role |
---|---|
JOSEPH E. SMITH | Incorporator |
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