Search icon

LAKE CUMBERLAND MARINE, LLC

Company Details

Name: LAKE CUMBERLAND MARINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 1995 (29 years ago)
Organization Date: 30 Oct 1995 (29 years ago)
Last Annual Report: 02 Apr 2015 (10 years ago)
Managed By: Managers
Organization Number: 0407240
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: C/O LS ASSOCIATES LLC AS RECEIVER, 462 S 4TH STREET, SUITE 1770, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE CUMBERLAND MARINE, LLC 401K PLAN 2012 611290252 2013-07-29 LAKE CUMBERLAND MARINE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 401K PLAN 2011 611290252 2012-07-06 LAKE CUMBERLAND MARINE, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 425033909

Plan administrator’s name and address

Administrator’s EIN 611290252
Plan administrator’s name LAKE CUMBERLAND MARINE, LLC
Plan administrator’s address 105 COLLINS AVENUE, SOMERSET, KY, 425033909
Administrator’s telephone number 6066770939

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing SHERRI HOOD
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 401K PLAN 2010 611290252 2011-07-18 LAKE CUMBERLAND MARINE, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 425033909

Plan administrator’s name and address

Administrator’s EIN 611290252
Plan administrator’s name LAKE CUMBERLAND MARINE, LLC
Plan administrator’s address 105 COLLINS AVENUE, SOMERSET, KY, 425033909
Administrator’s telephone number 6066770939

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing WESLEY EVANS
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE LLC 401(K) PLAN 2009 611290252 2011-05-06 LAKE CUMBERLAND MARINE LLC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s mailing address 105 COLLINS AVE, SOMERSET, KY, 42503
Plan sponsor’s address 105 COLLINS AVE, SOMERSET, KY, 42503

Plan administrator’s name and address

Administrator’s EIN 611290252
Plan administrator’s name LAKE CUMBERLAND MARINE LLC
Plan administrator’s address 105 COLLINS AVE, SOMERSET, KY, 42503
Administrator’s telephone number 6066770939

Registered Agent

Name Role
ROBERT W. LEASURE , MEMBER OF LS ASSOCIATES LLC AS RECEIVER Registered Agent

Manager

Name Role
Evonne Hartmann Manager

Organizer

Name Role
R. FREDERICK KEITH Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 513641 Agent - Casualty Inactive 2006-08-08 - 2008-10-22 - -
Department of Insurance DOI ID 513641 Agent - Property Inactive 2006-08-08 - 2008-10-22 - -

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-02
Registered Agent name/address change 2014-04-14
Principal Office Address Change 2014-04-14
Annual Report 2014-04-14
Registered Agent name/address change 2013-06-25
Annual Report 2013-06-25
Annual Report 2012-04-10
Annual Report 2011-06-22
Annual Report 2010-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800388 Other Contract Actions 2008-12-04 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-12-04
Termination Date 2011-03-15
Date Issue Joined 2009-04-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name GILLEN,
Role Plaintiff
Name LAKE CUMBERLAND MARINE, LLC
Role Defendant

Sources: Kentucky Secretary of State