Search icon

OrgVitals Inc.

Company Details

Name: OrgVitals Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2021 (4 years ago)
Organization Date: 03 Mar 2021 (4 years ago)
Authority Date: 18 Mar 2021 (4 years ago)
Last Annual Report: 24 Jan 2025 (3 months ago)
Organization Number: 1139907
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 238 Pennsylvania Ave, Louisville, KY 40206
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORGVITALS INC CBS BENEFIT PLAN 2022 862714451 2023-12-27 ORGVITALS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-09-01
Business code 541519
Sponsor’s telephone number 5024357878
Plan sponsor’s address 900 EAST MAIN STREET, LOUISVILLE, KY, 40206

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ORGVITALS INC CBS BENEFIT PLAN 2021 862714451 2022-12-29 ORGVITALS INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-09-01
Business code 541519
Sponsor’s telephone number 5024357878
Plan sponsor’s address 900 EAST MAIN STREET, LOUISVILLE, KY, 40206

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

President

Name Role
Charles B Miller President

Registered Agent

Name Role
CHARLES MILLER Registered Agent
Charles Miller Registered Agent

Director

Name Role
Charles B Miller Director

Authorized Rep

Name Role
Michael Mooney Authorized Rep

Secretary

Name Role
Michael Mooney Secretary

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-03-26
Registered Agent name/address change 2023-04-13
Principal Office Address Change 2023-04-13
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-03-08

Sources: Kentucky Secretary of State