Name: | HUMFLEET LAW, PLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2007 (17 years ago) |
Organization Date: | 04 Oct 2007 (17 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0675081 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 110 EAST 3RD STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUMFLEET LAW, PLC 401(K) P/S PLAN | 2011 | 261187241 | 2012-09-27 | HUMFLEET LAW, PLC | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 261187241 |
Plan administrator’s name | HUMFLEET LAW, PLC |
Plan administrator’s address | 110 EAST THIRD STREET, LEXINGTON, KY, 40508 |
Administrator’s telephone number | 8594020724 |
Signature of
Role | Plan administrator |
Date | 2012-09-27 |
Name of individual signing | DEREK HUMFLEET |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DEREK D HUMFLEET | Member |
Name | Role |
---|---|
DEREK D. HUMFLEET | Organizer |
Name | Role |
---|---|
DEREK D. HUMFLEET | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2015-12-28 |
Annual Report | 2015-06-30 |
Annual Report | 2014-05-09 |
Annual Report | 2013-06-21 |
Annual Report | 2012-07-13 |
Annual Report | 2011-04-05 |
Annual Report | 2010-06-16 |
Annual Report | 2009-02-12 |
Annual Report | 2008-02-20 |
Articles of Organization | 2007-10-04 |
Sources: Kentucky Secretary of State