Name: | FARK.COM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 2001 (23 years ago) |
Organization Date: | 27 Nov 2001 (23 years ago) |
Last Annual Report: | 28 Jun 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0526095 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 149 CHESTNUT LANE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FARK.COM CBS BENEFIT PLAN | 2023 | 261976572 | 2024-04-29 | FARK.COM | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-11-01 |
Business code | 518210 |
Sponsor’s telephone number | 8593966595 |
Plan sponsor’s address | 424 GLENEAGLES WAY, VERSAILLES, KY, 40383 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DREW CURTIS | Registered Agent |
Name | Role |
---|---|
HEATHER Christin CURTIS | Member |
Drew Fallon Curtis | Member |
Name | Role |
---|---|
HEATHER CURTIS | Signature |
Name | Role |
---|---|
DREW CURTIS | Organizer |
Name | File Date |
---|---|
Articles of Merger | 2008-02-21 |
Annual Report | 2007-06-28 |
Annual Report | 2006-06-26 |
Annual Report | 2005-06-22 |
Annual Report | 2003-12-03 |
Principal Office Address Change | 2003-06-18 |
Statement of Change | 2003-06-18 |
Annual Report | 2002-09-10 |
Articles of Organization | 2001-11-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700294 | Other Statutory Actions | 2007-09-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FARK.COM, LLC |
Role | Plaintiff |
Name | DOES 1-10 |
Role | Defendant |
Sources: Kentucky Secretary of State