Name: | Tri Point Veterinary Clinic, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2021 (3 years ago) |
Organization Date: | 04 Nov 2021 (3 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1175869 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1520 BLOOMIN SPRING CT, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRI POINT VETERINARY CLINIC 401(K) PLAN | 2023 | 873714177 | 2024-05-17 | TRI POINT VETERINARY CLINIC | 8 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
TRI POINT VETERINARY CLINIC CBS BENEFIT PLAN | 2023 | 873714177 | 2024-12-30 | TRI POINT VETERINARY CLINIC | 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 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541940 |
Sponsor’s telephone number | 8596285310 |
Plan sponsor’s address | 5555 NORTH BEND ROAD, SUITE B, BURLINGTON, KY, 41005 |
Name | Role |
---|---|
JASON A. BURCHAM | Registered Agent |
Name | Role |
---|---|
Jason Ashley Burcham | Member |
Name | Role |
---|---|
JASON A. BURCHAM | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-29 |
Annual Report | 2023-03-28 |
Annual Report | 2022-06-20 |
Articles of Organization | 2021-11-04 |
Sources: Kentucky Secretary of State