Search icon

One Point HR Solutions, LLC

Company Details

Name: One Point HR Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2017 (8 years ago)
Organization Date: 08 Sep 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0996269
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: Suite 201, 118 W. Fifth St. STE 101, Covington, KY 41011
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONE POINT HR SOLUTIONS, LLC 401(K) PLAN 2023 822834241 2024-11-14 ONE POINT HR SOLUTIONS, LLC 649
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-15
Business code 561300
Sponsor’s telephone number 8592611742
Plan sponsor’s address 118 WEST FIFTH STREET, SUITE 202, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-11-14
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ONE POINT HR SOLUTIONS, LLC 401(K) PLAN 2023 822834241 2024-10-08 ONE POINT HR SOLUTIONS, LLC 273
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-15
Business code 561300
Sponsor’s telephone number 8592611742
Plan sponsor’s address 118 WEST FIFTH STREET, SUITE 202, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ONE POINT HR SOLUTIONS, LLC 401(K) PLAN 2022 822834241 2023-09-22 ONE POINT HR SOLUTIONS, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2022-08-15
Business code 561300
Sponsor’s telephone number 8592611742
Plan sponsor’s address 118 WEST FIFTH STREET, SUITE 202, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ONE POINT HR SOLUTIONS, LLC 401(K) PLAN 2022 822834241 2023-11-16 ONE POINT HR SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-15
Business code 561300
Sponsor’s telephone number 8592611742
Plan sponsor’s address 118 WEST FIFTH STREET, SUITE 202, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-11-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent
judson wagenseller Registered Agent

Organizer

Name Role
judson wagenseller Organizer
Judson Wagenseller Organizer

Member

Name Role
RONALD HEINEMAN Member

Manager

Name Role
RONALD HEINEMAN Manager

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-04-05
Annual Report 2022-03-07
Annual Report 2021-03-12
Annual Report 2020-03-23
Annual Report 2019-03-27
Registered Agent name/address change 2018-05-16
Annual Report 2018-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400185 Consumer Credit 2024-11-01 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-01
Termination Date 1900-01-01
Section 0045
Status Pending

Parties

Name VIVIALI
Role Plaintiff
Name One Point HR Solutions, LLC
Role Defendant
2400188 Other Labor Litigation 2024-11-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-07
Termination Date 2024-12-12
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ALICEA
Role Plaintiff
Name One Point HR Solutions, LLC
Role Defendant
2400214 Other Statutory Actions 2024-12-10 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-12-10
Termination Date 1900-01-01
Section 0045
Status Pending

Parties

Name LOFTON
Role Plaintiff
Name One Point HR Solutions, LLC
Role Defendant

Sources: Kentucky Secretary of State