Name: | C & S ENTERPRISES OF CRESTWOOD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 2002 (23 years ago) |
Organization Date: | 10 May 2002 (23 years ago) |
Last Annual Report: | 18 Jun 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0536645 |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 967, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C & S ENTERPRISES OF CRESTWOOD, LLC, NEW YORK | 3278614 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C & S SIGNALING, LLC RETIREMENT PLAN | 2010 | 030440928 | 2011-05-24 | C & S SIGNALING, LLC | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 030440928 |
Plan administrator’s name | C & S SIGNALING, LLC |
Plan administrator’s address | P.O. BOX 967, PEWEE VALLEY, KY, 40056 |
Administrator’s telephone number | 5022411813 |
Signature of
Role | Plan administrator |
Date | 2011-05-24 |
Name of individual signing | GARRY CAUDILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 488210 |
Sponsor’s telephone number | 5022411813 |
Plan sponsor’s address | P.O. BOX 967, PEWEE VALLEY, KY, 40056 |
Plan administrator’s name and address
Administrator’s EIN | 030440928 |
Plan administrator’s name | C & S SIGNALING, LLC |
Plan administrator’s address | P.O. BOX 967, PEWEE VALLEY, KY, 40056 |
Administrator’s telephone number | 5022411813 |
Signature of
Role | Plan administrator |
Date | 2011-05-24 |
Name of individual signing | GARRY CAUDILL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
R W SMITH | Organizer |
Name | Role |
---|---|
Roy W Smith | Member |
Garry K Caudill | Member |
Name | Role |
---|---|
R W SMITH COMPANY | Registered Agent |
Name | Action |
---|---|
C & S SIGNALING, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-09-10 |
Annual Report | 2013-06-18 |
Annual Report | 2012-06-04 |
Registered Agent name/address change | 2011-06-14 |
Annual Report | 2011-06-14 |
Amendment | 2010-12-03 |
Annual Report | 2010-06-02 |
Annual Report | 2009-04-21 |
Annual Report | 2008-06-18 |
Annual Report | 2007-06-25 |
Sources: Kentucky Secretary of State