Search icon

PADUCAH VASCULAR INSTITUTE, PLLC

Company Details

Name: PADUCAH VASCULAR INSTITUTE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2021 (4 years ago)
Organization Date: 13 May 2021 (4 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1150257
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2419 NEW HOLT RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PADUCAH VASCULAR INSTITUTE CBS BENEFIT PLAN 2023 871006426 2024-12-30 PADUCAH VASCULAR INSTITUTE 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 621491
Sponsor’s telephone number 2708165460
Plan sponsor’s address 2419 NEW HOLT ROAD, PADUCAH, KY, 42001

Plan administrator’s name and address

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
PADUCAH VASCULAR INSTITUTE CBS BENEFIT PLAN 2022 871006426 2023-12-27 PADUCAH VASCULAR INSTITUTE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 621491
Sponsor’s telephone number 2708165460
Plan sponsor’s address 2419 NEW HOLT ROAD, PADUCAH, KY, 42001

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

Member

Name Role
Scott J Sanders Member

Registered Agent

Name Role
Nicholas Holland Registered Agent
SCOTT SANDERS Registered Agent

Organizer

Name Role
Nicholas Holland Organizer

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-06-06
Principal Office Address Change 2022-09-22
Annual Report 2022-09-22
Principal Office Address Change 2022-02-10
Registered Agent name/address change 2022-02-10

Sources: Kentucky Secretary of State