Name: | LEXINGTON CABINET COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 Aug 2005 (20 years ago) |
Organization Date: | 29 Aug 2005 (20 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0620527 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 437 Lewis Hargett Circle, Ste, SUITE 310, 437 Lewis Hargett Circle, Ste, lexington, lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEXINGTON CABINET COMPANY LLC 401 K PROFIT SHARING PLAN TRUST | 2010 | 203370546 | 2011-03-24 | LEXINGTON CABINET COMPANY LLC | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 203370546 |
Plan administrator’s name | LEXINGTON CABINET COMPANY LLC |
Plan administrator’s address | 1021 MAJESTIC DR STE 310, LEXINGTON, KY, 405131873 |
Administrator’s telephone number | 8592231278 |
Signature of
Role | Plan administrator |
Date | 2011-03-24 |
Name of individual signing | LEXINGTON CABINET COMPANY LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8598871155 |
Plan sponsor’s address | 2125 B CATNIP HILL PIKE, NICHOLASVILLE, KY, 403560000 |
Plan administrator’s name and address
Administrator’s EIN | 203370546 |
Plan administrator’s name | LEXINGTON CABINET COMPANY LLC |
Plan administrator’s address | 2125 B CATNIP HILL PIKE, NICHOLASVILLE, KY, 403560000 |
Administrator’s telephone number | 8598871155 |
Signature of
Role | Plan administrator |
Date | 2010-07-19 |
Name of individual signing | LEXINGTON CABINET COMPANY LLC |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8598871155 |
Plan sponsor’s address | 2125 B CATNIP HILL PIKE, NICHOLASVILLE, KY, 403560000 |
Plan administrator’s name and address
Administrator’s EIN | 203370546 |
Plan administrator’s name | LEXINGTON CABINET COMPANY LLC |
Plan administrator’s address | 2125 B CATNIP HILL PIKE, NICHOLASVILLE, KY, 403560000 |
Administrator’s telephone number | 8598871155 |
Signature of
Role | Plan administrator |
Date | 2010-07-09 |
Name of individual signing | LEXINGTON CABINET COMPANY LLC |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role |
---|---|
DAVID BRIGGS | Registered Agent |
Name | Role |
---|---|
DAVID BRIGGS | Member |
EDWARD SCHNEIDER | Member |
Robin Schneider | Member |
Name | Role |
---|---|
DAVID BRIGGS | Organizer |
Name | Status | Expiration Date |
---|---|---|
SBS DISTRIBUTORS | Inactive | 2010-10-04 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-07-31 |
Principal Office Address Change | 2024-07-31 |
Annual Report | 2024-07-31 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State