Name: | F&M, LLC |
Jurisdiction: | Kentucky |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 06 Mar 2001 (24 years ago) |
Organization Date: | 06 Mar 2001 (24 years ago) |
Last Annual Report: | 10 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0511800 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40212 |
Primary County: | Jefferson |
Principal Office: | 102 FONTAINE LANDING CT, LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F&M LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 611386627 | 2024-07-18 | F&M LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | FREDERICK LIGGIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
FREDERICK J.C. LIGGIN | Registered Agent |
Name | Role |
---|---|
Marcia Liggin | Member |
Fredrick Liggin | Member |
Name | Role |
---|---|
FREDERICK J.C. LIGGIN | Organizer |
MARCIA A. LIGGIN | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-10 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-03-06 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-25 |
Annual Report | 2019-06-09 |
Annual Report | 2018-06-09 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-30 |
Date of last update: 28 Dec 2024
Sources: Kentucky Secretary of State