Search icon

CORNETTE ENGINEERING SERVICES USA, LLC

Headquarter

Company Details

Name: CORNETTE ENGINEERING SERVICES USA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 2011 (14 years ago)
Organization Date: 15 Feb 2011 (14 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Managed By: Members
Organization Number: 0784574
Number of Employees: Small (0-19)
Principal Office: 9810 S DORCHESTER AVE, CHICAGO, IL 60628
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CORNETTE ENGINEERING SERVICES USA, LLC, ILLINOIS LLC_03461149 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNETTE ENGINEERING SERVICES USA, LLC 401(K) PROFIT SHARING PLAN 2012 274155771 2013-10-04 CORNETTE ENGINEERING SERVICES USA,LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 2708215149
Plan sponsor’s mailing address 2850 N MAIN ST, MADISONVILLE, KY, 42431
Plan sponsor’s address 2850 N MAIN ST, MADISONVILLE, KY, 42431

Plan administrator’s name and address

Administrator’s EIN 274155771
Plan administrator’s name CORNETTE ENGINEERING SERVICES USA,LLC
Plan administrator’s address 2850 N MAIN ST, MADISONVILLE, KY, 42431
Administrator’s telephone number 2708215149

Number of participants as of the end of the plan year

Active participants 57
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing ASHLEY FITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing ASHLEY FITZ
Valid signature Filed with authorized/valid electronic signature
CORNETTE ENGINEERING SERVICES USA, LLC 401(K) PROFIT SHARING PLAN 2011 274155771 2013-07-15 CORNETTE ENGINEERING SERVICES USA, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 2708215149
Plan sponsor’s mailing address 2850 N MAIN ST, MADISONVILLE, KY, 42431
Plan sponsor’s address 2850 N MAIN ST, MADISONVILLE, KY, 42431

Plan administrator’s name and address

Administrator’s EIN 274155771
Plan administrator’s name CORNETTE ENGINEERING SERVICES USA, LLC
Plan administrator’s address 2850 N MAIN ST, MADISONVILLE, KY, 42431
Administrator’s telephone number 2708215149

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 70
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing ASHLEY FITZ
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
SCH Management, LLC Member
SCH Florida Holdings, LLC Member

Organizer

Name Role
ASHLEY FITZ Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2025-03-26
Reinstatement Approval Letter Revenue 2025-03-26
Registered Agent name/address change 2025-03-26
Reinstatement 2025-03-26
Administrative Dissolution 2023-10-04
Annual Report 2022-05-02
Annual Report 2021-04-28
Annual Report 2020-06-25
Annual Report 2019-06-24
Registered Agent name/address change 2019-06-24

Sources: Kentucky Secretary of State