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 |
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 | |||||||||||||||||||||||||||||||
|
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 | 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 |
Name | Role |
---|---|
Lisa Warren | Organizer |
Name | Role |
---|---|
Lisa Warren | Registered Agent |
Name | Role |
---|---|
Lisa Ann Warren | Member |
Name | Status | Expiration Date |
---|---|---|
FOCUS VETERINARY CARE | Active | 2028-03-03 |
LEXINGTON VET TO PET | Active | 2027-11-02 |
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