Name: | MD2U Management, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 2010 (15 years ago) |
Organization Date: | 22 Jul 2010 (15 years ago) |
Last Annual Report: | 18 Jun 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0767638 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9200 SHELBYVILLE RD., SUITE 530, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1588570 | 140 WHITTINGTON PKWY, SUITE 100, LOUISVILLE, KY, 40222 | 140 WHITTINGTON PKWY, SUITE 100, LOUISVILLE, KY, 40222 | 502-327-9100 | |||||||||
|
Form type | D |
File number | 021-204124 |
Filing date | 2013-10-07 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MD2U MANAGEMENT, LLC 401K PLAN | 2013 | 273098144 | 2014-06-18 | MD2U MANAGEMENT, LLC | 81 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-06-18 |
Name of individual signing | LES REVZON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-06-18 |
Name of individual signing | LES REVZON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-10-01 |
Business code | 621610 |
Sponsor’s telephone number | 5023279100 |
Plan sponsor’s address | 140 WHITTINGTON PKWY, SUITE 100, LOUISVILLE, KY, 40222 |
Signature of
Role | Plan administrator |
Date | 2013-10-02 |
Name of individual signing | LES REVZON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-02 |
Name of individual signing | LES REVZON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Joel Coleman | Member |
Jessica Dsouza | Member |
Mark Crane | Member |
Name | Role |
---|---|
Jerry Michael Benfield MD | Organizer |
Name | Role |
---|---|
KRISTEN L. MILLER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-18 |
Principal Office Address Change | 2017-10-24 |
Registered Agent name/address change | 2017-10-24 |
Annual Report Amendment | 2017-10-16 |
Annual Report | 2017-06-19 |
Annual Report | 2016-05-17 |
Annual Report | 2015-05-01 |
Amendment | 2014-12-31 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 32.50 | $1,670,000 | $400,000 | 22 | 24 | 2013-03-28 | Final |
Sources: Kentucky Secretary of State