Search icon

LINK2PROTECT, LLC

Headquarter

Company Details

Name: LINK2PROTECT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 1999 (25 years ago)
Organization Date: 12 Nov 1999 (25 years ago)
Last Annual Report: 17 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0483349
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 22 EAST 7TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LINK2PROTECT, LLC, MISSISSIPPI 940856 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINK2PROTECT, LLC 401(K) PLAN 2018 611357636 2019-11-04 LINK2PROTECT, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561600
Sponsor’s telephone number 8594917711
Plan sponsor’s address 22 EAST 7TH STREET, NEWPORT, KY, 41071
LINK2PROTECT, LLC 401(K) PLAN 2018 611357636 2019-09-10 LINK2PROTECT, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561600
Sponsor’s telephone number 8594917711
Plan sponsor’s address 22 EAST 7TH STREET, NEWPORT, KY, 41071
LINK2PROTECT, LLC 401(K) PLAN 2017 611357636 2018-10-11 LINK2PROTECT, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561600
Sponsor’s telephone number 8594917711
Plan sponsor’s address 22 EAST 7TH STREET, NEWPORT, KY, 41071
LINK2PROTECT, LLC 401(K) PLAN 2016 611357636 2017-08-21 LINK2PROTECT, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561600
Sponsor’s telephone number 8594917711
Plan sponsor’s address 22 EAST 7TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2017-08-21
Name of individual signing RAMI BATSHOUN
Valid signature Filed with authorized/valid electronic signature
LINK2PROTECT, LLC 401(K) PLAN 2015 611357636 2016-05-26 LINK2PROTECT LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561600
Sponsor’s telephone number 8594917711
Plan sponsor’s address 22 EAST 7TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing RAMI BATSHOUN
Valid signature Filed with authorized/valid electronic signature
LINK2PROTECT, LLC 401(K) PLAN 2014 611357636 2015-06-03 LINK2PROTECT LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561600
Sponsor’s telephone number 8594917711
Plan sponsor’s address 22 EAST 7TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing RAMI BATSHOUN
Valid signature Filed with authorized/valid electronic signature
LINK2PROTECT, LLC 401(K) PLAN 2013 611357636 2014-07-14 LINK2PROTECT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561600
Sponsor’s telephone number 8594917711
Plan sponsor’s address 22 EAST 7TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing RAMI BATSHOUN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
LINKOLOGY INC. Member

Organizer

Name Role
GABY M. BATSHOUN Organizer

Registered Agent

Name Role
TIMOTHY LUDLOW Registered Agent

Former Company Names

Name Action
GUARDLINK OF KENTUCKY, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2020-01-08
Administrative Dissolution 2019-10-16
Annual Report 2018-04-17
Annual Report Amendment 2017-07-31
Registered Agent name/address change 2017-07-26
Annual Report Amendment 2017-07-26
Annual Report 2017-05-30
Annual Report 2016-07-05
Annual Report 2015-02-09
Annual Report 2014-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800134 Civil Rights Employment 2018-07-25 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-07-25
Termination Date 2019-07-26
Date Issue Joined 2018-10-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name LONG
Role Plaintiff
Name LINK2PROTECT, LLC
Role Defendant

Sources: Kentucky Secretary of State