Search icon

DEYTA, LLC

Headquarter

Company Details

Name: DEYTA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2005 (20 years ago)
Organization Date: 04 Jan 2005 (20 years ago)
Last Annual Report: 26 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0602565
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 NEW LAGRANGE ROAD, SUITE 200, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DEYTA, LLC, ALABAMA 000-619-309 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEYTA LLC 401(K) PLAN 2015 611246143 2016-06-02 DEYTA LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 519100
Sponsor’s telephone number 5028968438
Plan sponsor’s address 7400 NEW LAGRANGE ROAD, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing JAMES PORTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-02
Name of individual signing JAMES PORTER
Valid signature Filed with authorized/valid electronic signature
DEYTA, LLC 401(K) PLAN 2014 611246143 2015-07-07 DEYTA, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 519100
Sponsor’s telephone number 5028968438
Plan sponsor’s address 7400 NEW LAGRANGE ROAD, SUITE 200, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing JAMES PORTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing JAMES PORTER
Valid signature Filed with authorized/valid electronic signature
DEYTA, LLC 401(K) PLAN 2013 611246143 2014-07-28 DEYTA, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 519100
Sponsor’s telephone number 5028968438
Plan sponsor’s address 7400 NEW LAGRANGE ROAD, SUITE 200, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing JIM FERRELL
Valid signature Filed with authorized/valid electronic signature
DEYTA, LLC 401(K) PLAN 2012 611246143 2014-09-25 DEYTA, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 519100
Sponsor’s telephone number 5028968438
Plan sponsor’s address 7400 NEW LAGRANGE ROAD, SUITE 200, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing JIM FERRELL
Valid signature Filed with authorized/valid electronic signature
DEYTA, LLC 401(K) PLAN 2012 611246143 2013-07-05 DEYTA, LLC 71
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 519100
Sponsor’s telephone number 5028968438
Plan sponsor’s address 7400 NEW LAGRANGE ROAD, SUITE 200, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing JAMES PORTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-05
Name of individual signing JAMES PORTER
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
James Kevin Porter Manager

Organizer

Name Role
ON&W SERVICES COMPANY LLC Organizer

Registered Agent

Name Role
2000 PNC PLAZA Registered Agent

Former Company Names

Name Action
(NQ) LCKP FL HOLDINGS LLC Merger
DEYTA I, LLC Old Name

Filings

Name File Date
Agent Resignation 2021-03-17
Annual Report 2019-06-26
Agent Resignation 2018-10-09
Annual Report 2018-08-16
Articles of Merger 2017-12-22
Annual Report 2017-07-07
Annual Report 2016-04-05
Annual Report 2015-06-30
Annual Report 2014-01-28
Registered Agent name/address change 2013-09-25

Sources: Kentucky Secretary of State