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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Kathy McKee | Organizer |
Craig Ryan Whitaker | Organizer |
Tricia L Whitaker | Organizer |
Name | Role |
---|---|
Craig Ryan Whitaker | Registered Agent |
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