Name: | CD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 2002 (23 years ago) |
Organization Date: | 04 Feb 2002 (23 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0530375 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 1000 CHERRYWOOD PL, SUITE 300, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CD, LLC 401(K) PLAN | 2023 | 611402850 | 2024-07-01 | CD, LLC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-01 |
Name of individual signing | WALT SCHUMM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5025937421 |
Plan sponsor’s address | 1000 CHERRY-WOOD PLACE, STE 300, LAGRANGE, KY, 40031 |
Signature of
Role | Plan administrator |
Date | 2023-06-26 |
Name of individual signing | VALYNDA STALLINGS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
WALTER SCHUMM | Organizer |
Name | Role |
---|---|
WALTER SCHUMM | Registered Agent |
Name | Role |
---|---|
Walter C Schumm | Member |
Walter Ryan Schumm | Member |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
181218 | Wastewater | KPDES Gen'l Home Unit | Approval Issued | 2024-03-19 | 2024-03-19 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-11 |
Annual Report | 2021-06-17 |
Principal Office Address Change | 2020-06-11 |
Registered Agent name/address change | 2020-06-11 |
Annual Report | 2020-05-28 |
Principal Office Address Change | 2019-09-10 |
Registered Agent name/address change | 2019-09-10 |
Annual Report | 2019-05-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9727217000 | 2020-04-09 | 0457 | PPP | 3701 WEST HIGHWAY 22, CRESTWOOD, KY, 40014-8628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State