Name: | FLUORTUBING USA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Sep 2006 (19 years ago) |
Organization Date: | 01 Sep 2006 (19 years ago) |
Managed By: | Managers |
Organization Number: | 0646268 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 3616 OLD LEBANON ROAD, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLUORTUBING USA CBS BENEFIT PLAN | 2023 | 261327993 | 2024-12-30 | FLUORTUBING USA | 14 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JACK L. WISDOM | Organizer |
Name | Role |
---|---|
JACK L. WISDOM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116331 | Air | Registered Source-Initial | Approval Issued | 2012-10-16 | 2012-10-16 | |||||||||
|
Name | File Date |
---|---|
Dissolution | 2007-06-06 |
Articles of Organization | 2006-09-01 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 14.00 | $0 | $25,000 | 5 | 10 | 2009-06-05 | Final |
GIA/BSSC | Inactive | 14.00 | $0 | $47,250 | 2 | 13 | 2008-06-13 | Final |
Sources: Kentucky Secretary of State