Search icon

On Plane Consulting, L.L.C.

Company Details

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

form 5500

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
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 2023-03-05
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ON PLANE CONSULTING CBS BENEFIT PLAN 2022 823585755 2023-12-27 ON PLANE CONSULTING 2
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
ON PLANE CONSULTING MEDOVA LIFESTYLE HEALTH PLAN 2021 823585755 2023-02-15 ON PLANE CONSULTING 1
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
ON PLANE CONSULTING CBS BENEFIT PLAN 2021 823585755 2022-12-29 ON PLANE CONSULTING 2
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
ON PLANE CONSULTING MEDOVA LIFESTYLE HEALTH PLAN 2020 823585755 2022-02-09 ON PLANE CONSULTING 1
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

Registered Agent

Name Role
Martin Stewart Low Registered Agent

Organizer

Name Role
Martin Stewart Low Organizer

Member

Name Role
Martin S Low Member

Filings

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