Search icon

FEMC LLC

Company Details

Name: FEMC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2009 (16 years ago)
Organization Date: 17 Apr 2009 (16 years ago)
Last Annual Report: 12 Mar 2025 (2 days ago)
Managed By: Managers
Organization Number: 0728023
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 4099, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXN HEAVY DUTY LLC 401(K) PROFIT SHARING PLAN 2023 264704963 2024-11-18 AXN HEAVY DUTY LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 336990
Sponsor’s telephone number 5027493200
Plan sponsor’s address 5534 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2024-11-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AXN HEAVY DUTY LLC 401(K) PROFIT SHARING PLAN 2023 264704963 2024-10-03 AXN HEAVY DUTY LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 336990
Sponsor’s telephone number 5027493200
Plan sponsor’s address 5534 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AXN HEAVY DUTY LLC 401(K) PROFIT SHARING PLAN 2022 264704963 2023-09-14 AXN HEAVY DUTY LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 336990
Sponsor’s telephone number 5027493200
Plan sponsor’s address 5534 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Kyle P Galloway Organizer

Manager

Name Role
Rocco Aloisio Manager
JOHN LOGAN Manager

Registered Agent

Name Role
Valenti Hanley & Robinson, PLLC Registered Agent

Former Company Names

Name Action
TRAX Mechanical Systems, LLC Old Name
AXN HEAVY DUTY, LLC Old Name

Filings

Name File Date
Annual Report Amendment 2025-03-12
Annual Report 2025-03-12
Principal Office Address Change 2025-02-25
Amendment 2025-02-07
Annual Report 2024-08-23
Annual Report 2023-04-06
Annual Report 2022-05-16
Annual Report 2021-05-05
Annual Report 2020-06-16
Annual Report 2019-05-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.49 $132,282 $66,141 93 30 2023-02-01 Final

Sources: Kentucky Secretary of State