Search icon

CRUMBAUGH PROPERTIES, LLC

Company Details

Name: CRUMBAUGH PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1979 (45 years ago)
Organization Date: 28 Dec 1979 (45 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0143455
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 103 EAST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRUMBAUGH PROPERTIES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 610971936 2023-09-22 CRUMBAUGH PROPERTIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5028755211
Plan sponsor’s address 101 E. MAIN ST., FRANKFORT, KY, 40601
CRUMBAUGH PROPERTIES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 610971936 2023-09-22 CRUMBAUGH PROPERTIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5028755211
Plan sponsor’s address 101 E. MAIN ST., FRANKFORT, KY, 40601
CRUMBAUGH PROPERTIES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 610971936 2022-06-20 CRUMBAUGH PROPERTIES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5028755211
Plan sponsor’s address 101 E. MAIN ST., FRANKFORT, KY, 40601
CRUMBAUGH PROPERTIES 401(K) PLAN 2009 611369387 2010-06-07 CRUMBAUGH PROPERTIES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 236110
Sponsor’s telephone number 5028755211
Plan sponsor’s address 103 E MAIN ST, FRANKFORT, KY, 406012318

Plan administrator’s name and address

Administrator’s EIN 611369387
Plan administrator’s name CRUMBAUGH PROPERTIES
Plan administrator’s address 103 E MAIN ST, FRANKFORT, KY, 406012318
Administrator’s telephone number 5028755211

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing WILLIAM CRUMBAUGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-07
Name of individual signing WILLIAM CRUMBAUGH
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
WILLIAM L. CRUMBAUGH Manager

Director

Name Role
WILLIAM O. CRUMBAUGH Director
FRANCES H. CRUMBAUGH Director

Incorporator

Name Role
WILLIAM O. CRUMBAUGH Incorporator
FRANCES H. CRUMBAUGH Incorporator

Organizer

Name Role
WILLIAM O. CRUMBAUGH Organizer

Registered Agent

Name Role
WILLIAM L. CRUMBAUGH Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 237074 Registered Firm Branch Closed 2017-02-23 - - - -

Former Company Names

Name Action
CRUMBAUGH PROPERTIES, INC. Type Conversion

Assumed Names

Name Status Expiration Date
CRUMBAUGH REAL ESTATE GROUP Active 2026-08-18

Filings

Name File Date
Reinstatement 2025-02-28
Reinstatement Certificate of Existence 2025-02-28
Reinstatement Approval Letter Revenue 2025-02-28
Administrative Dissolution 2024-10-12
Annual Report 2023-07-13
Annual Report 2022-07-20
Certificate of Assumed Name 2021-08-18
Annual Report 2021-05-14
Annual Report 2020-07-29
Annual Report 2019-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310124698 0452110 2006-11-17 105 OLD STATION RD, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-11-17
Case Closed 2007-08-14

Related Activity

Type Inspection
Activity Nr 310124706

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-12-08
Abatement Due Date 2006-12-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2006-12-22
Final Order 2007-06-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-14
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2006-12-22
Final Order 2007-06-05
Nr Instances 1
Nr Exposed 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2006-12-08
Abatement Due Date 2006-12-14
Contest Date 2006-12-22
Final Order 2007-06-05
Nr Instances 1
Nr Exposed 6
309215143 0452110 2005-08-09 311 MAIN ST, FRANKFORT, KY, 40601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-08-09
Case Closed 2005-08-09

Related Activity

Type Inspection
Activity Nr 308980747
308980747 0452110 2005-07-07 311 MAIN ST, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-07
Case Closed 2005-09-22

Related Activity

Type Referral
Activity Nr 202373783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-07-25
Abatement Due Date 2005-07-07
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-07-25
Abatement Due Date 2005-07-07
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-07-25
Abatement Due Date 2005-07-07
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-07-25
Abatement Due Date 2005-07-07
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State