Name: | RRR EXPRESS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Jan 2001 (24 years ago) |
Organization Date: | 08 Jan 2001 (24 years ago) |
Last Annual Report: | 08 Feb 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0508363 |
Principal Office: | 445 W. NORTH BEND RD., CINCINNATI, OH 45216 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RRR EXPRESS, LLC 401(K) PLAN | 2013 | 611379360 | 2014-05-19 | RRR EXPRESS, LLC | 63 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-05-19 |
Name of individual signing | STEVEN D HALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-05-19 |
Name of individual signing | STEVEN D HALL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 5137612200 |
Plan sponsor’s address | 6900 HOUSTON ROAD, SUITE 7, FLORENCE, KY, 41042 |
Signature of
Role | Plan administrator |
Date | 2014-12-09 |
Name of individual signing | STEVEN HALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-12-09 |
Name of individual signing | STEVEN HALL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC A KENTUCKY LIMITED LIABILITY C | Registered Agent |
Name | Role |
---|---|
Steven D Hall | Manager |
William L Scheben | Manager |
Name | Role |
---|---|
STEVE HALL | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-02-08 |
Annual Report | 2012-06-26 |
Annual Report | 2011-05-02 |
Annual Report | 2010-09-09 |
Annual Report | 2009-09-03 |
Annual Report | 2008-03-06 |
Annual Report | 2007-02-20 |
Annual Report | 2006-09-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306519950 | 0452110 | 2003-08-22 | 5744 COMMERCIAL DRIVE, BURLINGTON, KY, 41005 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2003-12-08 |
Abatement Due Date | 2004-01-12 |
Nr Instances | 1 |
Nr Exposed | 59 |
Sources: Kentucky Secretary of State