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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-11 |
Name of individual signing | STEWART ROELANDT PLLC |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
RAYMOND R ROELANDT | Member |
Name | Role |
---|---|
Raymond R. Roelandt PLLC | Registered Agent |
Name | Role |
---|---|
RAYMOND R. ROELANDT | Organizer |
Name | Action |
---|---|
STEWART, ROELANDT, STOESS, CRAIGMYLE & EMERY, PLLC | Old Name |
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 |
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