Search icon

HALLMARK PRESTON, LLC

Company Details

Name: HALLMARK PRESTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 2003 (22 years ago)
Organization Date: 29 Jul 2003 (22 years ago)
Last Annual Report: 13 Apr 2010 (15 years ago)
Managed By: Managers
Organization Number: 0564917
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1031 ZORN AVE, SUITE 1400, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALLMARK PRESTON LLC 2009 200156683 2012-06-21 HALLMARK PRESTON LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 5022533100
Plan sponsor’s mailing address 2301 RIVER ROAD, SUITE 300, LOUISVILLE, KY, 40206
Plan sponsor’s address 2301 RIVER ROAD, SUITE 300, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 200156683
Plan administrator’s name HALLMARK PRESTON LLC
Plan administrator’s address 2301 RIVER ROAD, SUITE 300, LOUISVILLE, KY, 40206
Administrator’s telephone number 5022533100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing GREG EVANS
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Gregory Evans Manager

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Registered Agent

Name Role
ASLAN DEVELOPMENT, LLC Registered Agent

Assumed Names

Name Status Expiration Date
HALLMARK AT PRESTON Inactive 2013-07-29

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-13
Annual Report 2009-04-28
Annual Report 2008-06-23
Amendment 2008-03-04
Name Renewal 2008-03-04
Annual Report 2007-06-28
Statement of Change 2007-04-20
Annual Report 2006-06-30
Principal Office Address Change 2005-07-01

Sources: Kentucky Secretary of State