Name: | CARMICHAEL'S BOOKSTORE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2003 (21 years ago) |
Organization Date: | 17 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0574418 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2016 NEW MAIN STREET, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARMICHAEL'S BOOKSTORE LLC 401(K) P/S PLAN | 2023 | 200693177 | 2024-07-03 | CARMICHAEL'S BOOKSTORE LLC | 19 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | KELLY ESTEP |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 451211 |
Sponsor’s telephone number | 5028949600 |
Plan sponsor’s address | 2016 NEW MAIN ST, LOUISVILLE, KY, 40206 |
Plan administrator’s name and address
Administrator’s EIN | 200693177 |
Plan administrator’s name | CARMICHAEL'S BOOKSTORE LLC |
Plan administrator’s address | 2016 NEW MAIN ST, LOUISVILLE, KY, 40206 |
Administrator’s telephone number | 5028949600 |
Signature of
Role | Plan administrator |
Date | 2023-04-24 |
Name of individual signing | KELLY ESTEP |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KELLY ESTEP | Registered Agent |
Name | Role |
---|---|
Kelly Estep | Member |
Miranda Blankenship | Member |
Name | Role |
---|---|
CAROL S BESSE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2019-04-23 |
Principal Office Address Change | 2018-06-14 |
Annual Report | 2018-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3790958502 | 2021-02-24 | 0457 | PPS | 2016 New Main St, Louisville, KY, 40206-2006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1105977102 | 2020-04-09 | 0457 | PPP | 2016 NEW MAIN ST, LOUISVILLE, KY, 40206-2006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State