Search icon

BEECHER HOUSE APARTMENTS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 531110
Sponsor’s telephone number 2705773249
Plan sponsor’s address 203 S MAIN ST, SOMERSET, KY, 42501

Plan administrator’s name and address

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

Organizer

Name Role
MICHAEL L DENNEY Organizer

Manager

Name Role
MICHEAL L DENNEY Manager

Registered Agent

Name Role
MICHAEL L DENNEY Registered Agent

Filings

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