Search icon

Skykim, LLC

Company Details

Name: Skykim, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2009 (15 years ago)
Organization Date: 02 Nov 2009 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0746957
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 802 MAPLE AVE, NEWPORT, KY 41071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYKIM, LLC 401(K) AND PROFIT SHARING PLAN 2019 611542105 2020-07-08 SKYKIM, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722513
Sponsor’s telephone number 8593809115
Plan sponsor’s address PO BOX 72134, NEWPORT, KY, 410720134

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing KIMBERLY ZANG
Valid signature Filed with authorized/valid electronic signature
SKYKIM, LLC 401(K) AND PROFIT SHARING PLAN 2019 611542105 2020-09-02 SKYKIM, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722513
Sponsor’s telephone number 8593809115
Plan sponsor’s address PO BOX 72134, NEWPORT, KY, 410720134

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing KIMBERLY ZANG
Valid signature Filed with authorized/valid electronic signature
SKYKIM, LLC 401(K) AND PROFIT SHARING PLAN 2018 611542105 2019-10-14 SKYKIM, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722513
Sponsor’s telephone number 8593809115
Plan sponsor’s address PO BOX 72134, NEWPORT, KY, 410720134

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KIMBERLY ZANG
Valid signature Filed with authorized/valid electronic signature
SKYKIM, LLC 401(K) AND PROFIT SHARING PLAN 2018 611542105 2019-10-10 SKYKIM, LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722513
Sponsor’s telephone number 8593809115
Plan sponsor’s address PO BOX 72134, NEWPORT, KY, 410720134

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing KIMBERLY ZANG
Valid signature Filed with authorized/valid electronic signature
SKYKIM, LLC 401(K) AND PROFIT SHARING PLAN 2017 611542105 2018-04-10 SKYKIM, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722513
Sponsor’s telephone number 8593809115
Plan sponsor’s address PO BOX #266, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing KIMBERLY M. ZANG
Valid signature Filed with authorized/valid electronic signature
SKYKIM, LLC 401(K) AND PROFIT SHARING PLAN 2016 611542105 2017-09-11 SKYKIM, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722513
Sponsor’s telephone number 8593809115
Plan sponsor’s address PO BOX #266, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing KIMBERLY M. ZANG
Valid signature Filed with authorized/valid electronic signature
SKYKIM, LLC 401(K) AND PROFIT SHARING PLAN 2015 611542105 2016-08-31 SKYKIM, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722513
Sponsor’s telephone number 8593809115
Plan sponsor’s address PO BOX #266, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing KIMBERLY M. ZANG
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Donald M. Hemmer Organizer

Registered Agent

Name Role
KIMBERLY ZANG Registered Agent

Manager

Name Role
Kim Zang Manager

Filings

Name File Date
Annual Report Amendment 2025-02-18
Annual Report 2025-02-17
Registered Agent name/address change 2024-07-30
Principal Office Address Change 2024-07-30
Annual Report 2024-01-12
Annual Report 2023-01-14
Annual Report 2022-01-25
Annual Report 2021-01-26
Annual Report 2020-01-04
Annual Report 2019-04-16

Sources: Kentucky Secretary of State