Search icon

MD2U Management, LLC

Company Details

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

Central Index Key

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

Filings since 2013-10-07

Form type D
File number 021-204124
Filing date 2013-10-07
File View File

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
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 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
MD2U MANAGEMENT, LLC 401K PLAN 2012 273098144 2013-10-02 MD2U MANAGEMENT, LLC 0
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

Member

Name Role
Joel Coleman Member
Jessica Dsouza Member
Mark Crane Member

Organizer

Name Role
Jerry Michael Benfield MD Organizer

Registered Agent

Name Role
KRISTEN L. MILLER Registered Agent

Filings

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

Financial Incentive

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