Name: | EVISION HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 22 Aug 2003 (22 years ago) |
Organization Date: | 22 Aug 2003 (22 years ago) |
Last Annual Report: | 27 Jan 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0566674 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4170 NEEDLERUSH DR, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EVISION HOLDINGS, LLC, FLORIDA | M18000007959 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVISION HOLDINGS LLC CBS BENEFIT PLAN | 2023 | 050583637 | 2024-12-30 | EVISION HOLDINGS LLC | 8 | |||||||||||||||||||||||||||||||
|
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 | 2023-01-01 |
Business code | 511210 |
Sponsor’s telephone number | 8592809059 |
Plan sponsor’s address | 4170 NEEDLERUSH DRIVE, LEXINGTON, KY, 40509 |
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 |
Name | Role |
---|---|
DAVID N REED | Registered Agent |
Name | Role |
---|---|
Charles E Swartz | Member |
Ronald Mowat | Member |
David N Reed | Member |
Dan C Stout | Member |
Name | Role |
---|---|
DAVID NATHANIEL REED | Organizer |
Name | Status | Expiration Date |
---|---|---|
EVISION SERVICES, LLC | Inactive | 2009-10-14 |
KITCHEN & BATH INDUSTRY SERVICES GROUP | Inactive | 2008-09-02 |
Name | File Date |
---|---|
Annual Report | 2025-01-27 |
Annual Report | 2024-01-16 |
Annual Report | 2023-01-08 |
Annual Report | 2022-02-23 |
Annual Report | 2021-02-10 |
Certificate of Assumed Name | 2020-05-13 |
Annual Report | 2020-02-17 |
Renewal of Assumed Name Return | 2019-05-02 |
Annual Report | 2019-04-26 |
Principal Office Address Change | 2019-04-26 |
Sources: Kentucky Secretary of State