Name: | 2D ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 23 Aug 2005 (20 years ago) |
Organization Date: | 23 Aug 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0620158 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 400 ATKINSON HILL AVENUE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2D ENTERPRISES LLC CBS BENEFIT PLAN | 2023 | 203944069 | 2024-04-29 | 2D ENTERPRISES LLC | 7 | |||||||||||||||||||||||||||||||
|
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 | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-07-01 |
Business code | 238220 |
Sponsor’s telephone number | 5022751202 |
Plan sponsor’s address | 400 ATKINSON HILL AVE, BARDSTOWN, KY, 40004 |
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 |
Name | Role |
---|---|
ROBERT CLARK DONES | Member |
Name | Role |
---|---|
JAMES P. WILLETT, III | Organizer |
Name | Role |
---|---|
ROBERT C. DONES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
H & N SERVICES | Inactive | 2020-12-20 |
S & R SUPPLY | Inactive | 2020-12-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-30 |
Annual Report | 2018-08-20 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7714167000 | 2020-04-08 | 0457 | PPP | 400 ATKINSON HILL AVE, BARDSTOWN, KY, 40004-7771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State