Name: | Revamp Ancillary Medical Solutions, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2021 (4 years ago) |
Organization Date: | 23 Feb 2021 (4 years ago) |
Last Annual Report: | 25 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1135063 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 245 Grandview Ave, Bellevue, KY 41073 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REVAMP ANCILLARY MEDICAL SOLUTIONS CBS BENEFIT PLAN | 2023 | 862235582 | 2024-12-30 | REVAMP ANCILLARY MEDICAL SOLUTIONS | 2 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Carter New | Organizer |
Name | Role |
---|---|
Carter New | Registered Agent |
Name | Role |
---|---|
Carter New | Member |
Name | File Date |
---|---|
Annual Report | 2024-08-25 |
Reinstatement Certificate of Existence | 2023-07-24 |
Reinstatement | 2023-07-24 |
Reinstatement Approval Letter Revenue | 2023-07-24 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State