Search icon

LINDLE & COMPANY PLLC

Company Details

Name: LINDLE & COMPANY PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2007 (18 years ago)
Organization Date: 20 Aug 2007 (18 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 0671700
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7410 NEW LAGRANGE RD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINDLE & COMPANY PLLC 401(K) PS PLAN 2018 260562767 2019-04-22 LINDLE & COMPANY PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541211
Sponsor’s telephone number 5024254314
Plan sponsor’s address 7410 NEW LAGRANGE RD SUITE 303, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 260562767
Plan administrator’s name LINDLE & COMPANY PLLC
Plan administrator’s address 7410 NEW LAGRANGE RD SUITE 303, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024254314

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing RAYMOND LINDLE
Valid signature Filed with authorized/valid electronic signature
LINDLE & COMPANY PLLC 401(K) PS PLAN 2014 260562767 2015-04-24 LINDLE & COMPANY PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541211
Sponsor’s telephone number 5024254314
Plan sponsor’s address 7410 NEW LAGRANGE RD SUITE 303, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 260562767
Plan administrator’s name LINDLE & COMPANY PLLC
Plan administrator’s address 7410 NEW LAGRANGE RD SUITE 303, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024254314

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing RAYMOND LINDLE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
RAYMOND L LINDLE Member

Organizer

Name Role
RAYMOND L LINDLE Organizer

Registered Agent

Name Role
RAYMOND L LINDLE Registered Agent

Filings

Name File Date
Dissolution 2020-04-29
Annual Report 2019-04-24
Annual Report 2018-04-23
Annual Report 2017-05-01
Annual Report 2016-04-06
Annual Report 2015-04-23
Annual Report 2014-01-28
Annual Report 2013-01-12
Annual Report 2012-02-15
Annual Report 2011-02-08

Sources: Kentucky Secretary of State