Search icon

STEWART & ROELANDT, PLLC

Company Details

Name: STEWART & ROELANDT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2005 (19 years ago)
Organization Date: 22 Dec 2005 (19 years ago)
Last Annual Report: 29 Apr 2016 (9 years ago)
Managed By: Members
Organization Number: 0628252
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P.O. BOX 307, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEWART ROELANDT PLLC 401 K PROFIT SHARING PLAN TRUST 2012 020765277 2013-07-11 STEWART & ROELANDT PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 541110
Sponsor’s telephone number 5022414660
Plan sponsor’s address 6506 W HIGHWAY 22 PO BOX 307, CRESTWOOD, KY, 40014

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing STEWART ROELANDT PLLC
Valid signature Filed with authorized/valid electronic signature
STEWART/ROELANDT 401K SAFE HARBOR PLAN 2009 020765277 2010-08-31 STEWART & ROELANDT, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 5022414660
Plan sponsor’s address PO BOX 307, CRESTWOOD, KY, 40014

Plan administrator’s name and address

Administrator’s EIN 020765277
Plan administrator’s name STEWART & ROELANDT, PLLC
Plan administrator’s address PO BOX 307, CRESTWOOD, KY, 40014
Administrator’s telephone number 5022414660

Signature of

Role Plan administrator
Date 2010-08-31
Name of individual signing JOHN FRITH STEWART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-31
Name of individual signing RAYMOND R. ROELANDT
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
RAYMOND R ROELANDT Member

Registered Agent

Name Role
Raymond R. Roelandt PLLC Registered Agent

Organizer

Name Role
RAYMOND R. ROELANDT Organizer

Former Company Names

Name Action
STEWART, ROELANDT, STOESS, CRAIGMYLE & EMERY, PLLC Old Name

Assumed Names

Name Status Expiration Date
STEWART, ROELANDT, CRAIGMYLE & LYNCH, PLLC Inactive 2016-07-14
STEWART, ROELANDT & CRAIGMYLE, PLLC Inactive 2016-01-07
STEWART, ROELANDT, CRAIGMYLE & EMERY, PLLC Inactive 2013-12-02
STEWART & ROELANDT, ATTORNEYS AT LAW Inactive 2012-12-28

Filings

Name File Date
Dissolution 2016-12-05
Annual Report 2016-04-29
Annual Report 2015-04-09
Annual Report 2014-05-01
Annual Report 2013-06-12
Annual Report 2012-06-13
Certificate of Assumed Name 2011-07-14
Certificate of Withdrawal of Assumed Name 2011-07-14
Annual Report 2011-05-18
Certificate of Assumed Name 2011-01-06

Sources: Kentucky Secretary of State