Name: | CRUME INSTALLATIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 2009 (16 years ago) |
Organization Date: | 06 Aug 2009 (16 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0736218 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 4192 KY Hwy 44, Shepherdsville, KY 40165 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRUME INSTALLATIONS, LLC, ALABAMA | 001-075-755 | ALABAMA |
Headquarter of | CRUME INSTALLATIONS, LLC, FLORIDA | M22000006719 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRUME INSTALLATIONS 401(K) PLAN | 2023 | 270217976 | 2024-10-10 | CRUME INSTALLATIONS, LLC | 26 | |||||||||||||
|
||||||||||||||||||
CRUME INSTALLATIONS 401(K) PLAN | 2023 | 270217976 | 2024-11-05 | CRUME INSTALLATIONS, LLC | 26 | |||||||||||||
|
||||||||||||||||||
CRUME INSTALLATIONS 401(K) PLAN | 2022 | 270217976 | 2023-07-25 | CRUME INSTALLATIONS, LLC | 17 | |||||||||||||
|
||||||||||||||||||
CRUME INSTALLATIONS 401(K) PLAN | 2021 | 270217976 | 2022-09-22 | CRUME INSTALLATIONS, LLC | 0 | |||||||||||||
|
Name | Role |
---|---|
TIMOTHY CRUME, SR | Organizer |
Name | Role |
---|---|
TIMOTHY CRUME JR | Registered Agent |
Name | Role |
---|---|
Timothy Lee Crume Jr. | Manager |
Name | Action |
---|---|
CRUME PLUMBING SERVICES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
INSTALLATION SOLUTIONS | Inactive | 2024-09-23 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-13 |
Annual Report Amendment | 2023-09-25 |
Principal Office Address Change | 2023-06-26 |
Annual Report | 2023-06-26 |
Annual Report | 2022-05-25 |
Annual Report | 2021-02-12 |
Registered Agent name/address change | 2021-02-12 |
Annual Report | 2020-02-13 |
Principal Office Address Change | 2020-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8325297201 | 2020-04-28 | 0457 | PPP | 747 LOCUST GROVE DR, TAYLORSVILLE, KY, 40071-9334 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State