Search icon

MAKESPACE, LLC

Company Details

Name: MAKESPACE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Jul 2006 (19 years ago)
Organization Date: 06 Jul 2006 (19 years ago)
Managed By: Managers
Organization Number: 0642254
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 217 TYNE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAKESPACE CBS BENEFIT PLAN 2023 611871728 2024-04-29 MAKESPACE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 541800
Sponsor’s telephone number 5712716253
Plan sponsor’s address 908 S 8TH ST, STE 300, LOUISVILLE, KY, 402033358

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAKESPACE CBS BENEFIT PLAN 2022 611871728 2023-12-27 MAKESPACE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 541800
Sponsor’s telephone number 5712716253
Plan sponsor’s address 908 S 8TH ST, STE 300, LOUISVILLE, KY, 402033358

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

Registered Agent

Name Role
DAVID H. COOPER, ESQ. Registered Agent

Organizer

Name Role
DAVID H. COOPER, ESQ. Organizer

Filings

Name File Date
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-12
Articles of Organization 2006-07-06

Sources: Kentucky Secretary of State