Search icon

E-TEL, LLC

Company Details

Name: E-TEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2000 (25 years ago)
Organization Date: 30 Mar 2000 (25 years ago)
Last Annual Report: 02 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0492063
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1515 BROADWAY, 1515 BROADWAY, PADUCAH, PADUCAH, KY 42001
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E TEL CBS BENEFIT PLAN 2023 611365953 2024-12-30 E TEL 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 517000
Sponsor’s telephone number 2705582018
Plan sponsor’s address 1515 BROADWAY ST, PADUCAH, KY, 42001

Plan administrator’s name and address

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

Organizer

Name Role
JEFFREY L. HALLOS Organizer

Member

Name Role
Marla Collins Webb Investments LLC Member

Manager

Name Role
A D Wright Investments LLC Manager

Registered Agent

Name Role
A. D. WRIGHT, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-30
Annual Report 2022-06-27
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-05-13
Annual Report 2019-05-31
Annual Report 2018-04-23
Annual Report 2017-06-29
Annual Report 2016-06-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-17 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 190
Executive 2025-01-17 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Late Payment Interest-1099 Rpt 7
Executive 2025-01-03 2025 Cabinet of the General Government Unified Prosecutorial System Telecommunications Telephone Charges - Other 108.34
Executive 2025-01-03 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 190
Executive 2024-11-20 2025 Cabinet of the General Government Unified Prosecutorial System Telecommunications Telephone Charges - Other 131.21
Executive 2024-11-20 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 190
Executive 2024-10-23 2025 Cabinet of the General Government Unified Prosecutorial System Telecommunications Telephone Charges - Other 131.21
Executive 2024-09-30 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 197.67
Executive 2024-09-30 2025 Cabinet of the General Government Unified Prosecutorial System Telecommunications Telephone Charges - Other 122.75
Executive 2024-08-12 2025 Cabinet of the General Government Unified Prosecutorial System Telecommunications Telephone Charges - Other 122.75

Sources: Kentucky Secretary of State