Name: | LIGHTING EFX, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1993 (32 years ago) |
Organization Date: | 09 Jul 1993 (32 years ago) |
Last Annual Report: | 09 Mar 2025 (5 days ago) |
Organization Number: | 0317485 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6920 DIXIE HIGHWAY, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIGHTING EFX CBS BENEFIT PLAN | 2023 | 611244848 | 2024-12-30 | LIGHTING EFX | 4 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
TMSM, LLC. | Registered Agent |
Name | Role |
---|---|
Todd McKinley | President |
Name | Role |
---|---|
Susan Elizabeth MCKINLEY | Vice President |
Name | Role |
---|---|
TODD MCKINLEY | Director |
SUSAN ELIZABETH MCKINLEY | Director |
ROBERT CARTER | Director |
Name | Role |
---|---|
ROBERT GRAY EDMISTON | Incorporator |
ROBERT GRAY EDMINTON | Incorporator |
Name | Action |
---|---|
DECOR LIGHTING SOUTH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Annual Report | 2024-06-30 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-01-07 |
Annual Report Amendment | 2020-09-10 |
Reinstatement | 2020-08-26 |
Reinstatement Approval Letter Revenue | 2020-08-26 |
Reinstatement Approval Letter UI | 2020-08-26 |
Reinstatement Certificate of Existence | 2020-08-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4870177110 | 2020-04-13 | 0457 | PPP | 6920 DIXIE HIGHWAY, FLORENCE, KY, 41042-2008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State