Search icon

AVAIL SOLUTIONS, INC.

Company Details

Name: AVAIL SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2019 (6 years ago)
Authority Date: 19 Aug 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1068510
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 E. MAIN , 3RD FLOOR, LEXINGTON, KY 40507
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVAIL SOLUTIONS INC CBS BENEFIT PLAN 2023 812487968 2024-12-30 AVAIL SOLUTIONS INC 11
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2023-06-01
Business code 813930
Sponsor’s telephone number 8599361616
Plan sponsor’s address 163 E MAIN ST, LEXINGTON, KY, 40507

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
AVAIL SOLUTIONS, INC CBS BENEFIT PLAN 2021 812487968 2022-12-29 AVAIL SOLUTIONS, INC 11
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 813930
Sponsor’s telephone number 8599631616
Plan sponsor’s address 163 E MAIN STREET, 3RD FLOOR, LEXINGTON, KY, 40507

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
AVAIL SOLUTIONS, INC CBS BENEFIT PLAN 2021 812487968 2022-12-29 AVAIL SOLUTIONS, INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 813930
Sponsor’s telephone number 8599631616
Plan sponsor’s address 163 E MAIN STREET, 3RD FLOOR, LEXINGTON, KY, 40507

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
AVAIL SOLUTIONS, INC CBS BENEFIT PLAN 2020 812487968 2021-12-14 AVAIL SOLUTIONS, INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 813930
Sponsor’s telephone number 8599631616
Plan sponsor’s address 163 E MAIN STREET, 3RD FLOOR, LEXINGTON, KY, 40507

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AVAIL SOLUTIONS, INC CBS BENEFIT PLAN 2019 812487968 2020-12-23 AVAIL SOLUTIONS, INC 11
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 813930
Sponsor’s telephone number 8599631616
Plan sponsor’s address 163 E MAIN STREET, 3RD FLOOR, LEXINGTON, KY, 40507

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Randall Stevens Registered Agent

Officer

Name Role
Randall S Stevens Officer

Secretary

Name Role
Leah Hopkins Secretary

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-03-09
Application for Certificate of Authority(Corp) 2019-08-19

Sources: Kentucky Secretary of State