Search icon

JAG Medical L.L.C.

Company Details

Name: JAG Medical L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2019 (5 years ago)
Organization Date: 02 Nov 2019 (5 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1076558
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9813 Merioneth Dr, Louisville, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAG MEDICAL 401(K) PLAN 2023 843567476 2024-04-22 JAG MEDICAL 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 5024100146
Plan sponsor’s address 9813 MERIONETH DR., LOUISVILLE, KY, 402992840

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing ANN LOGSDON
Valid signature Filed with authorized/valid electronic signature
JAG MEDICAL 401(K) PLAN 2022 843567476 2024-04-29 JAG MEDICAL 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 5024100146
Plan sponsor’s address 9813 MERIONETH DR., LOUISVILLE, KY, 402992840

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing ANN LOGSDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing ANN LOGSDON
Valid signature Filed with authorized/valid electronic signature
JAG MEDICAL 401(K) PLAN 2021 843567476 2024-04-29 JAG MEDICAL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 5024100146
Plan sponsor’s address 9813 MERIONETH DR., LOUISVILLE, KY, 402992840

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing ANN LOGSDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing ANN LOGSDON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Ann Logsdon Registered Agent

Member

Name Role
Ann Marie Logsdon Member

Organizer

Name Role
Ann Logsdon Organizer

Assumed Names

Name Status Expiration Date
RX ALTERNATIVES PHARMACY Active 2026-08-25

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-07-15
Certificate of Assumed Name 2021-08-25
Annual Report 2021-06-30
Annual Report 2020-08-19

Sources: Kentucky Secretary of State