Name: | BEECHER HOUSE APARTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 May 2007 (18 years ago) |
Organization Date: | 22 May 2007 (18 years ago) |
Last Annual Report: | 27 Jun 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0664963 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | PO BOX 24 , SOMERSET, KY 42502-0024 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEECHER HOUSE APARTMENTS CBS BENEFIT PLAN | 2023 | 800821947 | 2024-12-30 | BEECHER HOUSE APARTMENTS | 2 | |||||||||||||||||||||||||||||||
|
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 |
---|---|
MICHAEL L DENNEY | Organizer |
Name | Role |
---|---|
MICHEAL L DENNEY | Manager |
Name | Role |
---|---|
MICHAEL L DENNEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-06-27 |
Annual Report | 2012-07-06 |
Annual Report | 2011-07-01 |
Annual Report | 2010-06-02 |
Annual Report | 2009-04-03 |
Annual Report | 2008-06-30 |
Articles of Organization | 2007-05-22 |
Sources: Kentucky Secretary of State