Name: | MAGIC CARPET FLOORING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2001 (24 years ago) |
Organization Date: | 07 Sep 2001 (24 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0522145 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 60 WESTRIDGE DRIVE, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAGIC CARPET FLOORING CBS BENEFIT PLAN | 2023 | 753041795 | 2024-12-30 | MAGIC CARPET FLOORING | 2 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
TERESA ZAJKOWSKI | Registered Agent |
Name | Role |
---|---|
Teresa Zajkowski | Member |
Brian Zajkowski | Member |
Name | Role |
---|---|
TERESA ZAJKOWSKI | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-04 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-07 |
Annual Report | 2021-05-01 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-13 |
Annual Report | 2017-07-06 |
Annual Report | 2016-06-17 |
Sources: Kentucky Secretary of State