Search icon

BIG SANDY PROPERTIES, LLC

Company Details

Name: BIG SANDY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Dec 2002 (22 years ago)
Organization Date: 04 Dec 2002 (22 years ago)
Last Annual Report: 19 Jun 2013 (12 years ago)
Managed By: Managers
Organization Number: 0549269
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 5220, ASHLAND, KY 41105
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG SANDY PROPERTIES, LLC 401(K) PLAN 2010 364514840 2010-09-21 BIG SANDY PROPERTIES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621610
Sponsor’s telephone number 6064942100
Plan sponsor’s address P.O. BOX 5220, ASHLAND, KY, 41105

Plan administrator’s name and address

Administrator’s EIN 364514840
Plan administrator’s name BIG SANDY PROPERTIES, LLC
Plan administrator’s address P.O. BOX 5220, ASHLAND, KY, 41105
Administrator’s telephone number 6064942100

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing CRYSTAL SLUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing CRYSTAL SLUTZ
Valid signature Filed with authorized/valid electronic signature
BIG SANDY PROPERTIES, LLC 401(K) PLAN 2009 364514840 2010-07-13 BIG SANDY PROPERTIES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621610
Sponsor’s telephone number 6064942100
Plan sponsor’s address P.O. BOX 5220, ASHLAND, KY, 41105

Plan administrator’s name and address

Administrator’s EIN 364514840
Plan administrator’s name BIG SANDY PROPERTIES, LLC
Plan administrator’s address P.O. BOX 5220, ASHLAND, KY, 41105
Administrator’s telephone number 6064942100

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing CRYSTAL SLUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing CRYSTAL SLUTZ
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Larry Addington Manager

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Organizer

Name Role
RONNIE G. DUNNIGAN Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-19
Annual Report 2012-06-11
Registered Agent name/address change 2011-07-28
Principal Office Address Change 2011-07-26
Annual Report 2011-06-23
Annual Report 2010-06-24
Annual Report 2009-06-24
Annual Report 2008-06-20
Annual Report 2007-05-25

Sources: Kentucky Secretary of State