Search icon

Tatyanas Case Management LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 623000
Sponsor’s telephone number 5026183417
Plan sponsor’s address 4046 DUTCHMANS LN, LOUISVILLE, KY, 402074712

Plan administrator’s name and address

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

Organizer

Name Role
Tatyana Kolesnikova Organizer
tatyana Kolesnikova Organizer

Registered Agent

Name Role
tatyana Kolesnikova Registered Agent
Tatyanas Case Management LLC Registered Agent

Member

Name Role
Tatyana Kolesnikova Member

Assumed Names

Name Status Expiration Date
TCM ADHC ADULT DAY CARE CENTER Inactive 2023-11-15

Filings

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