Name: | On Plane Consulting, L.L.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Dec 2017 (7 years ago) |
Organization Date: | 04 Dec 2017 (7 years ago) |
Last Annual Report: | 04 Aug 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 1003922 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 422 Country Ln, Rolling Fields, KY 40207 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ON PLANE CONSULTING MEDOVA LIFESTYLE HEALTH PLAN | 2022 | 823585755 | 2023-03-06 | ON PLANE CONSULTING | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2023-03-05 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2021-06-01 |
Business code | 541600 |
Sponsor’s telephone number | 3149529884 |
Plan sponsor’s address | 422 COUNTRY LANE, LOUISVILLE, KY, 40207 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-05-01 |
Business code | 541600 |
Sponsor’s telephone number | 3149529884 |
Plan sponsor’s address | 422 COUNTRY LN, LOUISVILLE, KY, 402071859 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2023-02-15 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2021-06-01 |
Business code | 541600 |
Sponsor’s telephone number | 3149529884 |
Plan sponsor’s address | 422 COUNTRY LANE, LOUISVILLE, KY, 40207 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 541600 |
Sponsor’s telephone number | 3149529884 |
Plan sponsor’s address | 422 COUNTRY LN, LOUISVILLE, KY, 402071859 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2022-02-06 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Martin Stewart Low | Registered Agent |
Name | Role |
---|---|
Martin Stewart Low | Organizer |
Name | Role |
---|---|
Martin S Low | Member |
Name | File Date |
---|---|
Annual Report | 2024-08-04 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-13 |
Annual Report | 2021-04-04 |
Reinstatement Approval Letter Revenue | 2020-04-22 |
Application For Reinstatement | 2018-11-06 |
Administrative Dissolution | 2018-10-16 |
Date of last update: 29 Dec 2024
Sources: Kentucky Secretary of State