Name: | EQUITY RESOURCES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 2001 (24 years ago) |
Organization Date: | 05 Jan 2001 (24 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0508301 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 323 TOWNEPARK CIRCLE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AHEAD HUMAN RESOURCES, INC. / EQUITY RESOURCES 401(K) PLAN | 2015 | 611383062 | 2017-08-09 | EQUITY RESOURCES | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-08-09 |
Name of individual signing | KRISTI HAGAN-MULLINS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Allan L Crumes | Member |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Organizer |
Name | Role |
---|---|
ALLAN L. CRUMES | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 545783 | Agent - Life | Inactive | 2002-02-18 | - | 2023-02-01 | - | - |
Department of Insurance | DOI ID 545783 | Agent - Health | Inactive | 2002-02-18 | - | 2023-02-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
MONEY CONCEPTS ALLAN L CRUMES, CPA/CFP | Inactive | 2019-09-09 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-20 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-24 |
Certificate of Withdrawal of Assumed Name | 2016-07-25 |
Annual Report | 2016-06-30 |
Annual Report | 2015-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5228087006 | 2020-04-05 | 0457 | PPP | 323 TOWNEPARK CIR, LOUISVILLE, KY, 40243-2313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State