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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Scott J Sanders | Member |
Name | Role |
---|---|
Nicholas Holland | Registered Agent |
SCOTT SANDERS | Registered Agent |
Name | Role |
---|---|
Nicholas Holland | Organizer |
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