Search icon

DAD'S INVESTMENT COMPANY, LLC

Company Details

Name: DAD'S INVESTMENT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Sep 2003 (22 years ago)
Organization Date: 17 Sep 2003 (22 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0568239
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4011 WOODSTONE WAY, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAD'S INVESTMENT COMPANY, LLC CBS BENEFIT PLAN 2023 201983054 2024-12-30 DAD'S INVESTMENT COMPANY, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531210
Sponsor’s telephone number 5028364200
Plan sponsor’s address 4011 WOODSTONE WAY, LOUISVILLE, KY, 40241

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

Member

Name Role
JEFFREY L PATE Member
Rita O Pate Member

Organizer

Name Role
RITA O. PATE Organizer
JEFFREY L. PATE Organizer

Registered Agent

Name Role
RITA O. PATE Registered Agent

Former Company Names

Name Action
ELDER CARE 4 FAMILIES LLC Old Name
ELDER CARE SOLUTIONS, LLC Old Name
PRACTICAL CARE SOLUTIONS LLC Old Name
J & R PATE REAL ESTATE LLC Old Name

Assumed Names

Name Status Expiration Date
ELDER CARE 4 FAMILIES LLC Active 2027-08-05
PRACTICAL CARE SOLUTIONS Inactive 2015-02-03
PRACTICAL CARE & ELDER CARE SOLUTIONS Inactive 2014-12-30
ELDER CARE SOLUTIONS Inactive 2014-12-30

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Certificate of Assumed Name 2022-08-05
Principal Office Address Change 2022-04-06
Annual Report 2022-04-06
Registered Agent name/address change 2022-04-06
Amendment 2021-12-10
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-05-29

Sources: Kentucky Secretary of State