Search icon

LOUISVILLE HEALTHCARE CEO COUNCIL, INC.

Company Details

Name: LOUISVILLE HEALTHCARE CEO COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Oct 2017 (8 years ago)
Organization Date: 12 Oct 2017 (8 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0999429
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 201 E Jefferson St Ste 214, Louisville, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISVILLE HEALTHCARE CEO COUNCIL 401(K) PLAN 2023 823835653 2024-10-31 LOUISVILLE HEALTHCARE CEO COUNCIL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 5025485094
Plan sponsor’s address 201 EAST JEFFERSON STREET, STE 214, LOUISVILLE, KY, 40202
LOUISVILLE HEALTHCARE CEO COUNCIL 401(K) PLAN 2022 823835653 2023-10-16 LOUISVILLE HEALTHCARE CEO COUNCIL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 541990
Sponsor’s telephone number 5025485094
Plan sponsor’s address 201 EAST JEFFERSON STREET, STE 214, LOUISVILLE, KY, 40202
LOUISVILLE HEALTHCARE CEO COUNCIL INC CBS BENEFIT PLAN 2022 823835653 2023-12-27 LOUISVILLE HEALTHCARE CEO COUNCIL INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 524210
Sponsor’s telephone number 5025485094
Plan sponsor’s address 300 E MARKET ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE HEALTHCARE CEO COUNCIL INC CBS BENEFIT PLAN 2021 823835653 2022-12-29 LOUISVILLE HEALTHCARE CEO COUNCIL INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 524210
Sponsor’s telephone number 5025485094
Plan sponsor’s address 300 E MARKET ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE HEALTHCARE CEO COUNCIL 401(K) PLAN 2021 823835653 2022-10-17 LOUISVILLE HEALTHCARE CEO COUNCIL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 5025485094
Plan sponsor’s address 300 EAST MARKET STREET, STE 300, LOUISVILLE, KY, 40202
LOUISVILLE HEALTHCARE CEO COUNCIL INC CBS BENEFIT PLAN 2020 823835653 2021-12-14 LOUISVILLE HEALTHCARE CEO COUNCIL INC 3
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 524210
Sponsor’s telephone number 5025485094
Plan sponsor’s address 300 E MARKET ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE HEALTHCARE CEO COUNCIL 401(K) PLAN 2020 823835653 2021-10-15 LOUISVILLE HEALTHCARE CEO COUNCIL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 5025485094
Plan sponsor’s address 300 EAST MARKET STREET, STE 300, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing KATRINE DOUGHTEN
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE HEALTHCARE CEO COUNCIL 401(K) PLAN 2019 823835653 2021-02-15 LOUISVILLE HEALTHCARE CEO COUNCIL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 5025485094
Plan sponsor’s address 300 EAST MARKET STREET, STE 300, LOUISVILLE, KY, 40202

Director

Name Role
JON ROUSSEAU Director
E. JOSEPH STEIER Director
LEIGH ANN BARNEY Director
BEN BREIER Director
PHIL MARSHALL Director
BRUCE BROUSSARD Director
JOE STEIER Director
RANDALL BUFFORD Director
MARK VOGT Director
MARK CARTER Director

Incorporator

Name Role
RICK REMMERS Incorporator

Registered Agent

Name Role
Steven Cunanan Registered Agent

Officer

Name Role
E. JOSEPH STEIER Officer

Filings

Name File Date
Annual Report 2025-03-11
Registered Agent name/address change 2025-03-11
Annual Report 2024-04-29
Principal Office Address Change 2023-09-07
Registered Agent name/address change 2023-09-07
Annual Report 2023-04-24
Annual Report 2022-05-31
Principal Office Address Change 2022-05-31
Annual Report 2021-03-09
Annual Report Amendment 2020-06-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-3835653 Corporation Unconditional Exemption 201 EAST JEFFERSON STREET, LOUISVILLE, KY, 40202-1246 2018-11
In Care of Name % LHCC
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1409382
Income Amount 2581094
Form 990 Revenue Amount 2581094
National Taxonomy of Exempt Entities Health Care: Professional Societies, Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_82-3835653_LOUISVILLEHEALTHCARECEOCOUNCILINC_06292018_01.tif

Form 990-N (e-Postcard)

Organization Name LOUISVILLE HEALTHCARE CEO COUNCIL INC
EIN 82-3835653
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 E MARKET ST NO 300, LOUISVILLE, KY, 40202, US
Principal Officer's Name TAMMY YORK DAY
Principal Officer's Address 300 E MARKET ST NO 300, LOUISVILLE, KY, 40202, US
Website URL WWW.LHCCINC.COM

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LOUISVILLE HEALTHCARE CEO COUNCIL INC
EIN 82-3835653
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name LOUISVILLE HEALTHCARE CEO COUNCIL INC
EIN 82-3835653
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name LOUISVILLE HEALTHCARE CEO COUNCIL INC
EIN 82-3835653
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name LOUISVILLE HEALTHCARE CEO COUNCIL INC
EIN 82-3835653
Tax Period 201812
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State