Name: | ACCENT INTERMEDIA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 2004 (21 years ago) |
Organization Date: | 24 Aug 2004 (21 years ago) |
Last Annual Report: | 09 Aug 2005 (20 years ago) |
Managed By: | Managers |
Organization Number: | 0593145 |
Principal Office: | 400 MISSOURI AVENUE , SUITE 101, JEFFERSONVILLE, IN 47130 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCENT INTERMEDIA, LLC 401(K) PLAN | 2015 | 201538880 | 2016-07-20 | ACCENT INTERMEDIA, LLC | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-20 |
Name of individual signing | MATT BYRON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 8122062475 |
Plan sponsor’s address | 13010 EASTGATE PARKWAY SUITE 101, LOUISVILLE, KY, 40223 |
Signature of
Role | Plan administrator |
Date | 2015-10-06 |
Name of individual signing | MATT BYRON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
>400 WEST MARKET STREET | Registered Agent |
Name | Role |
---|---|
Tim Clark | Member |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2015-07-23 |
Agent Resignation | 2014-12-02 |
Articles of Merger | 2005-11-01 |
Annual Report | 2005-08-09 |
Articles of Organization | 2004-08-24 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 43.75 | $1,930,000 | $525,000 | 0 | 35 | 2013-02-28 | Prelim |
Sources: Kentucky Secretary of State