Search icon

C & S ENTERPRISES OF CRESTWOOD, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of C & S ENTERPRISES OF CRESTWOOD, LLC, NEW YORK 3278614 NEW YORK

form 5500

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
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
C & S SIGNALING, LLC RETIREMENT PLAN 2010 030440928 2011-05-24 C & S SIGNALING, LLC 8
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

Organizer

Name Role
R W SMITH Organizer

Member

Name Role
Roy W Smith Member
Garry K Caudill Member

Registered Agent

Name Role
R W SMITH COMPANY Registered Agent

Former Company Names

Name Action
C & S SIGNALING, LLC Old Name

Filings

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