Search icon

Wellsprings Wellness, LLC

Company Details

Name: Wellsprings Wellness, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2019 (6 years ago)
Organization Date: 25 Jan 2019 (6 years ago)
Last Annual Report: 21 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 1046127
ZIP code: 42564
City: West Somerset
Primary County: Pulaski County
Principal Office: Po Box 3044, West Somerset, KY 42564
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLSPRINGS WELLNESS CBS BENEFIT PLAN 2023 833288719 2024-12-30 WELLSPRINGS WELLNESS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621498
Sponsor’s telephone number 6066794589
Plan sponsor’s address 200 BELMONT AVE, SOMERSET, KY, 42501

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WELLSPRINGS WELLNESS CBS BENEFIT PLAN 2022 833288719 2023-12-27 WELLSPRINGS WELLNESS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621498
Sponsor’s telephone number 6066794589
Plan sponsor’s address 200 BELMONT AVE, SOMERSET, KY, 42501

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

Organizer

Name Role
Kathy McKee Organizer
Craig Ryan Whitaker Organizer
Tricia L Whitaker Organizer

Registered Agent

Name Role
Craig Ryan Whitaker Registered Agent

Filings

Name File Date
Annual Report 2024-02-21
Annual Report 2023-04-04
Annual Report 2022-04-11
Annual Report 2021-03-30
Annual Report 2020-06-04

Sources: Kentucky Secretary of State