Search icon

Jury Trial Science, LLC

Company Details

Name: Jury Trial Science, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2010 (15 years ago)
Organization Date: 07 Apr 2010 (15 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 0760533
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 8700 WESPORT ROAD, SUITE 202, Louisville, KY 40242
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JURY TRIAL SCIENCE RETIREMENT PLAN 2012 272653339 2013-04-22 JURY TRIAL SCIENCE, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 541600
Sponsor’s telephone number 5025895600
Plan sponsor’s address 8700 WESTPORT ROAD, SUITE 202, LOUISVILLE, KY, 40242

Signature of

Role Plan administrator
Date 2013-04-22
Name of individual signing DEBBIE SARMENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-22
Name of individual signing DEBBIE SARMENTO
Valid signature Filed with authorized/valid electronic signature
JURY TRIAL SCIENCE RETIREMENT PLAN 2012 272653339 2013-07-17 JURY TRIAL SCIENCE, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 541600
Sponsor’s telephone number 5025895600
Plan sponsor’s address 8700 WESTPORT ROAD, SUITE 202, LOUISVILLE, KY, 40242

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing DEBBIE SARMENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing DEBBIE SARMENTO
Valid signature Filed with authorized/valid electronic signature
JURY TRIAL SCIENCE RETIREMENT PLAN 2011 272653339 2012-07-20 JURY TRIAL SCIENCE, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 541600
Sponsor’s telephone number 5025895600
Plan sponsor’s address 325 W MAIN ST STE 1900, LOUISVILLE, KY, 402024245

Plan administrator’s name and address

Administrator’s EIN 272653339
Plan administrator’s name JURY TRIAL SCIENCE, LLC
Plan administrator’s address 325 W MAIN ST STE 1900, LOUISVILLE, KY, 402024245
Administrator’s telephone number 5025895600

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing DEBBIE SARMENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-20
Name of individual signing DEBBIE SARMENTO
Valid signature Filed with authorized/valid electronic signature
JURY TRIAL SCIENCE RETIREMENT PLAN 2010 272653339 2011-08-15 JURY TRIAL SCIENCE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 541600
Sponsor’s telephone number 5025895600
Plan sponsor’s address 325 W MAIN ST STE 1900, LOUISVILLE, KY, 402024245

Plan administrator’s name and address

Administrator’s EIN 272653339
Plan administrator’s name JURY TRIAL SCIENCE, LLC
Plan administrator’s address 325 W MAIN ST STE 1900, LOUISVILLE, KY, 402024245
Administrator’s telephone number 5025895600

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing DEBBIE SARMENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-15
Name of individual signing DEBBIE SARMENTO
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Joseph D. Satterley Member
Hans G. Poppe Member
Michael R. Hance Member

Organizer

Name Role
H Kevin Eddins Organizer

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

Filings

Name File Date
Dissolution 2021-06-14
Annual Report 2020-02-13
Annual Report 2019-04-25
Annual Report 2018-04-12
Annual Report 2017-04-26
Annual Report 2016-03-28
Annual Report 2015-06-16
Annual Report 2014-02-21
Annual Report 2013-06-26
Principal Office Address Change 2013-02-13

Sources: Kentucky Secretary of State