Search icon

CW Assemblies, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CW Assemblies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2011 (14 years ago)
Organization Date: 14 Apr 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0789409
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 400 Enterprise Drive, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Manager

Name Role
CRAIG SCHUSTER Manager
ROB COATS Manager

Organizer

Name Role
Robert S Coats Organizer

Registered Agent

Name Role
ROB COATS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1FB27
UEI Expiration Date:
2018-10-05

Business Information

Doing Business As:
CUSTOM WIRING
Activation Date:
2017-10-05
Initial Registration Date:
2016-02-05

Form 5500 Series

Employer Identification Number (EIN):
451655241
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CUSTOM WIRING Inactive 2016-10-14

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-05-10
Reinstatement Certificate of Existence 2020-12-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State