Name: | MCJ CONSULTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 2010 (15 years ago) |
Organization Date: | 19 May 2010 (15 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0763327 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 2500 WOODSIDE ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCJ CONSULTING CBS BENEFIT PLAN | 2023 | 611351520 | 2024-04-29 | MCJ CONSULTING | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-12-01 |
Business code | 541330 |
Sponsor’s telephone number | 5023398000 |
Plan sponsor’s address | 2500 WOODSIDE DRIVE, LOUISVILLE, KY, 40207 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MOLLY C JONES | Organizer |
Name | Role |
---|---|
Molly Cassaro Jones | Member |
Name | Role |
---|---|
MOLLY C JONES, P.E., JD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MCJ SERVICES, LLC | Inactive | 2022-11-09 |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-25 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-13 |
Annual Report | 2019-03-31 |
Annual Report | 2018-04-04 |
Certificate of Assumed Name | 2017-11-09 |
Annual Report | 2017-05-10 |
Annual Report | 2016-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3223018408 | 2021-02-04 | 0457 | PPP | 2500 Woodside Rd, Louisville, KY, 40207-1152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State