Name: | ENT Care Centers, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 2020 (4 years ago) |
Organization Date: | 03 Dec 2020 (4 years ago) |
Last Annual Report: | 01 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1122855 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6420 Dutchmans Parkway, Suite 380, Louisville, KY 40205 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENT CARE CENTERS, PLLC 401(K) PROFIT SHARING PLAN | 2023 | 854126648 | 2024-10-11 | ENT CARE CENTERS | 57 | |||||||||||||
|
Name | Role |
---|---|
Thomas S Higgins | Organizer |
Susan Bruner | Organizer |
Name | Role |
---|---|
THOMAS S HIGGINS | Registered Agent |
Thomas S Higgins | Registered Agent |
Name | Role |
---|---|
Bruce Scott | Member |
Bryan Murphy | Member |
Chad Secor | Member |
Jeffrey Nau | Member |
Michael Brown | Member |
Brian Hawkins | Member |
Joseph Creely | Member |
Elizabeth Burckardt | Member |
Thomas Higgins | Member |
Sameet Sohi | Member |
Name | Status | Expiration Date |
---|---|---|
KENTUCKIANA EAR NOSE AND THROAT, A DIVISION OF ENT CARE CENTERS, PLLC | Active | 2027-03-14 |
ENT ASSOCIATES, A DIVISION OF ENT CARE CENTERS, PLLC | Active | 2027-03-14 |
COMMUNITY EAR NOSE AND THROAT, A DIVISION OF ENT CARE CENTERS, PLLC | Inactive | 2027-03-14 |
LOUISVILLE FAMILY ENT, A DIVISION OF ENT CARE CENTERS, PLLC | Active | 2027-03-14 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2025-02-26 |
Annual Report | 2024-05-01 |
Principal Office Address Change | 2023-08-10 |
Annual Report | 2023-08-10 |
Registered Agent name/address change | 2022-04-12 |
Annual Report | 2022-03-08 |
Certificate of Assumed Name | 2022-02-25 |
Certificate of Assumed Name | 2022-02-25 |
Certificate of Assumed Name | 2022-02-25 |
Certificate of Assumed Name | 2022-02-25 |
Sources: Kentucky Secretary of State