Name: | Tatyanas Case Management LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 2016 (9 years ago) |
Organization Date: | 29 Sep 2016 (9 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0964196 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3042 BRECKENRIDGE LANE SUITE 102, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TATYANAS CASE MANAGEMENT CBS BENEFIT PLAN | 2023 | 813995232 | 2024-12-30 | TATYANAS CASE MANAGEMENT | 2 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Tatyana Kolesnikova | Organizer |
tatyana Kolesnikova | Organizer |
Name | Role |
---|---|
tatyana Kolesnikova | Registered Agent |
Tatyanas Case Management LLC | Registered Agent |
Name | Role |
---|---|
Tatyana Kolesnikova | Member |
Name | Status | Expiration Date |
---|---|---|
TCM ADHC ADULT DAY CARE CENTER | Inactive | 2023-11-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-19 |
Annual Report | 2024-03-25 |
Annual Report | 2024-03-25 |
Annual Report | 2023-05-02 |
Annual Report Amendment | 2023-05-02 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2022-05-17 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-08-20 |
Reinstatement Certificate of Existence | 2020-01-23 |
Sources: Kentucky Secretary of State