Search icon

ON-SITE HEALTH SOLUTIONS LLC

Company Details

Name: ON-SITE HEALTH SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2023 (2 years ago)
Organization Date: 13 Feb 2023 (2 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1260013
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10605 Meeting Street, 103, Prospect, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON-SITE HEALTH SOLUTIONS 401(K) PROFIT SHARING PLAN 2018 611337599 2019-07-01 ON-SITE HEALTH SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621498
Sponsor’s telephone number 5024261170
Plan sponsor’s address 10605 MEETING STREET, SUITE 103, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing DAVE BERKEMEIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-01
Name of individual signing DAVE BERKEMEIER
Valid signature Filed with authorized/valid electronic signature
ON-SITE HEALTH SOLUTIONS 401(K) PROFIT SHARING PLAN 2017 611337599 2018-06-07 ON-SITE HEALTH SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621498
Sponsor’s telephone number 5024261170
Plan sponsor’s address 10605 MEETING STREET, SUITE 103, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing DAVE BERKEMEIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-07
Name of individual signing DAVE BERKEMEIER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Dave Berkemeier Registered Agent

Organizer

Name Role
Dave Berkemeier Organizer

Filings

Name File Date
Annual Report 2024-03-26
Articles of Organization 2023-02-13

Sources: Kentucky Secretary of State