Name: | ELITE HORSE TRANSPORT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 2003 (22 years ago) |
Organization Date: | 25 Jul 2003 (22 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0564735 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40385 |
City: | Waco, Bybee, College Hill, Dreyfus |
Primary County: | Madison County |
Principal Office: | 135 HOLLADAY LANE, WACO, KY 40385 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELITE HORSE TRANSPORT CBS BENEFIT PLAN | 2023 | 161677736 | 2024-12-30 | ELITE HORSE TRANSPORT | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 484120 |
Sponsor’s telephone number | 8593696005 |
Plan sponsor’s address | 135 HOLLADAY LANE, WACO, KY, 40385 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 484120 |
Sponsor’s telephone number | 8593696005 |
Plan sponsor’s address | 135 HOLLADAY LANE, WACO, KY, 40385 |
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 | 2022-12-29 |
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 | 2020-01-01 |
Business code | 484120 |
Sponsor’s telephone number | 8593696005 |
Plan sponsor’s address | 135 HOLLADAY LANE, WACO, KY, 40385 |
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 | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 484120 |
Sponsor’s telephone number | 8593696005 |
Plan sponsor’s address | 135 HOLLADAY LANE, WACO, KY, 40385 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JAMES P. WELSH | Registered Agent |
Name | Role |
---|---|
James P. Welsh | Member |
Name | Role |
---|---|
JAMES P. WELSH | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-31 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-03 |
Annual Report | 2018-03-30 |
Annual Report | 2017-06-19 |
Annual Report Amendment | 2016-06-30 |
Annual Report | 2016-02-29 |
Sources: Kentucky Secretary of State