Search icon

Tri Point Veterinary Clinic, PLLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 8597950606
Plan sponsor’s address 5555 NORTH BEND ROAD, SUITE B, BURLINGTON, KY, 41005
TRI POINT VETERINARY CLINIC CBS BENEFIT PLAN 2023 873714177 2024-12-30 TRI POINT VETERINARY CLINIC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 541940
Sponsor’s telephone number 8597950606
Plan sponsor’s address 5555 NORTH BEND ROAD SUITE B, BURLINGTON, KY, 41005

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
TRI POINT VETERINARY CLINIC 401(K) PLAN 2022 873714177 2023-06-14 TRI POINT VETERINARY CLINIC 0
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

Registered Agent

Name Role
JASON A. BURCHAM Registered Agent

Member

Name Role
Jason Ashley Burcham Member

Organizer

Name Role
JASON A. BURCHAM Organizer

Filings

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