Search icon

Bella Veterinary Services, PLLC

Company Details

Name: Bella Veterinary Services, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2022 (3 years ago)
Organization Date: 04 Mar 2022 (3 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1194372
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 8375 Tates Creek Rd, Lexington, KY 40515
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELLA VETERINARY SERVICES PLLC CBS BENEFIT PLAN 2023 883135681 2024-12-30 BELLA VETERINARY SERVICES PLLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 541940
Sponsor’s telephone number 3035640647
Plan sponsor’s address 8375 TATES CREEK ROAD, LEXINGTON, KY, 40515

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
BELLA VETERINARY SERVICES PLLC CBS BENEFIT PLAN 2022 883135681 2023-12-27 BELLA VETERINARY SERVICES PLLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 541940
Sponsor’s telephone number 3035640647
Plan sponsor’s address 8375 TATES CREEK ROAD, LEXINGTON, KY, 40515

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

Organizer

Name Role
Lisa Warren Organizer

Registered Agent

Name Role
Lisa Warren Registered Agent

Member

Name Role
Lisa Ann Warren Member

Assumed Names

Name Status Expiration Date
FOCUS VETERINARY CARE Active 2028-03-03
LEXINGTON VET TO PET Active 2027-11-02

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-04-20
Reinstatement 2023-10-17
Reinstatement Approval Letter Revenue 2023-10-17
Reinstatement Certificate of Existence 2023-10-17
Administrative Dissolution 2023-10-04
Certificate of Assumed Name 2023-03-03
Certificate of Assumed Name 2022-11-02

Sources: Kentucky Secretary of State