Search icon

EVISION HOLDINGS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EVISION HOLDINGS, LLC, FLORIDA M18000007959 FLORIDA

form 5500

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
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 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
EVISION HOLDINGS LLC CBS BENEFIT PLAN 2022 050583637 2023-12-27 EVISION HOLDINGS LLC 8
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

Registered Agent

Name Role
DAVID N REED Registered Agent

Member

Name Role
Charles E Swartz Member
Ronald Mowat Member
David N Reed Member
Dan C Stout Member

Organizer

Name Role
DAVID NATHANIEL REED Organizer

Assumed Names

Name Status Expiration Date
EVISION SERVICES, LLC Inactive 2009-10-14
KITCHEN & BATH INDUSTRY SERVICES GROUP Inactive 2008-09-02

Filings

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