Search icon

ASERET CONGRUENCE, LLC

Company Details

Name: ASERET CONGRUENCE, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Nov 2001 (23 years ago)
Organization Date: 15 Nov 2001 (23 years ago)
Last Annual Report: 15 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0525542
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
Primary County: Jefferson
Principal Office: 519 BLANKENBAKER LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASERET CONGRUENCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161622304 2024-05-15 ASERET CONGRUENCE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5028957293
Plan sponsor’s address 519 BLANKENBAKER LN, LOUISVILLE, KY, 402071170

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing PHILIPPE GLAUDE
Valid signature Filed with authorized/valid electronic signature
ASERET CONGRUENCE LLC 401 K PROFIT SHARING PLAN TRUST 2015 161622304 2016-05-12 ASERET CONGRUENCE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5028957293
Plan sponsor’s address 519 BLANKENBAKER LN, LOUISVILLE, KY, 402071170

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing PHILIPPE GLAUDE
Valid signature Filed with authorized/valid electronic signature
ASERET CONGRUENCE LLC 401K PROFIT SHARING PLAN AND TRUST 2009 161622304 2011-01-18 ASERET CONGRUENCE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5028957293
Plan sponsor’s DBA name ASERET CONGRUENCE LLC
Plan sponsor’s mailing address 419 SPRITE RD, LOUISVILLE, KY, 40207
Plan sponsor’s address 419 SPRITE RD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 161622304
Plan administrator’s name ASERET CONGRUENCE LLC
Plan administrator’s address 419 SPRITE RD, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028957293

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-01-18
Name of individual signing PHILIPPE GLAUDE
Valid signature Filed with authorized/valid electronic signature
ASERET CONGRUENCE LLC 401(K) PROFIT SHARING PLAN AND TRUST 2009 161622304 2010-10-29 ASERET CONGRUENCE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5028957293
Plan sponsor’s mailing address 419 SPRITE RD, LOUISVILLE, KY, 40207
Plan sponsor’s address 419 SPRITE RD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 161622304
Plan administrator’s name ASERET CONGRUENCE
Plan administrator’s address 419 SPRITE RD, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028957293

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-29
Name of individual signing PHILIPPE GLAUDE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PHILIPPE GLAUDE Registered Agent

Manager

Name Role
Philippe Glaude Manager
Teresa Flynn Manager

Organizer

Name Role
TERESA FLYNN Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-02-10
Annual Report 2020-02-25
Annual Report 2019-04-03
Annual Report 2018-04-02
Reinstatement Certificate of Existence 2017-10-26
Reinstatement 2017-10-26
Reinstatement Approval Letter Revenue 2017-10-26

Date of last update: 29 Dec 2024

Sources: Kentucky Secretary of State