Search icon

EMERALD BEACH MANAGEMENT LLC

Company Details

Name: EMERALD BEACH MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jan 2009 (16 years ago)
Organization Date: 21 Jan 2009 (16 years ago)
Last Annual Report: 15 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0721838
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 7700 HALL FARM DR, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD BEACH MANAGEMENT, LLC 401K PLAN 2012 264041438 2014-02-03 EMERALD BEACH MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 5027530609
Plan sponsor’s address 7700 HALL FARM DR., LOUISVILLE, KY, 40291

Signature of

Role Plan administrator
Date 2014-02-03
Name of individual signing MIKE WALDRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-03
Name of individual signing MIKE WALDRIDGE
Valid signature Filed with authorized/valid electronic signature
EMERALD BEACH MANAGEMENT, LLC 401K PLAN 2010 264041438 2011-05-24 EMERALD BEACH MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 5027530609
Plan sponsor’s address 7700 HALL FARM DR., LOUISVILLE, KY, 40291

Plan administrator’s name and address

Administrator’s EIN 264041438
Plan administrator’s name EMERALD BEACH MANAGEMENT, LLC
Plan administrator’s address 7700 HALL FARM DR., LOUISVILLE, KY, 40291
Administrator’s telephone number 5027530609

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing MIKE WALDRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-24
Name of individual signing MIKE WALDRIDGE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL WALDRIDGE, JR Registered Agent

Manager

Name Role
Michael Leon Waldridge Manager

Organizer

Name Role
MICHAEL WALDRIDGE, JR Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-15
Annual Report 2011-06-30
Annual Report 2010-06-24
Articles of Organization (LLC) 2009-01-21

Sources: Kentucky Secretary of State