Search icon

EVAN M. ZEH DMD MS, PLC

Company Details

Name: EVAN M. ZEH DMD MS, PLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Feb 2018 (7 years ago)
Organization Date: 15 Feb 2018 (7 years ago)
Last Annual Report: 31 May 2024 (8 months ago)
Managed By: Members
Organization Number: 1011320
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40065
Primary County: Shelby
Principal Office: 194 FRANKFORT ROAD, SUITE 1, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVAN M ZEH DMD MS PLC CBS BENEFIT PLAN 2023 825005994 2024-04-29 EVAN M ZEH DMD MS PLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 621491
Sponsor’s telephone number 5023900705
Plan sponsor’s address 194 FRANKFORT ROAD, LOUISVILLE, KY, 40219

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
EVAN M ZEH DMD MS PLC CBS BENEFIT PLAN 2022 825005994 2023-12-27 EVAN M ZEH DMD MS PLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 621491
Sponsor’s telephone number 5023900705
Plan sponsor’s address 194 FRANKFORT ROAD, LOUISVILLE, KY, 40219

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

Registered Agent

Name Role
ANDREW S. ZEH Registered Agent

Member

Name Role
Evan Zeh Member

Organizer

Name Role
ANDREW S ZEH Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-20
Principal Office Address Change 2019-05-14
Annual Report 2019-05-14
Articles of Organization (LLC) 2018-02-15

Date of last update: 21 Nov 2024

Sources: Kentucky Secretary of State