Search icon

Jyme Charette Prosthodontics, PLLC

Company Details

Name: Jyme Charette Prosthodontics, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2019 (5 years ago)
Organization Date: 13 Dec 2019 (5 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1080467
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7807 Shelbyville Rd Ste 202, Louisville, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JYME CHARETTE PROSTHODONTICS PLLC 401(K) PLAN 2023 844049833 2024-07-22 JYME CHARETTE PROSTHODONTICS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 5024838083
Plan sponsor’s address 7807 SHELBYVILLE ROAD, SUITE 202, LOUISVILLE, KY, 40222
JYME CHARETTE PROSTHODONTICS PLLC 401(K) PLAN 2022 844049833 2023-07-17 JYME CHARETTE PROSTHODONTICS, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 5024838083
Plan sponsor’s address 7807 SHELBYVILLE ROAD, SUITE 202, LOUISVILLE, KY, 40222

Registered Agent

Name Role
JYME CHARETTE Registered Agent
Jyme Charette Registered Agent

Manager

Name Role
Jyme Rae Charette Manager

Organizer

Name Role
Lee K Garlove Organizer

Assumed Names

Name Status Expiration Date
CHARETTE PROSTHODONTICS AND IMPLANT DENTISTRY Expiring 2025-05-29

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-06-05
Annual Report 2022-06-28
Annual Report 2021-08-18
Registered Agent name/address change 2020-07-16
Principal Office Address Change 2020-07-16
Annual Report 2020-06-30
Certificate of Assumed Name 2020-05-29

Sources: Kentucky Secretary of State