Search icon

CERTICELL, LLC

Company Details

Name: CERTICELL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2011 (14 years ago)
Authority Date: 28 Sep 2011 (14 years ago)
Organization Number: 0801439
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5574 SHEPHERDSVILLE ROAD, LOUISVILLE, KY 40228
Place of Formation: PENNSYLVANIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTICELL, LLC RETIREMENT PLAN 2013 202580082 2014-10-06 CERTICELL, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5029669612
Plan sponsor’s address 5574 SHEPHERDSVILLE RD., LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing MIKE HULL
Valid signature Filed with authorized/valid electronic signature
CERTICELL, LLC RETIREMENT PLAN 2013 202580082 2014-10-03 CERTICELL, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5029669612
Plan sponsor’s address 5574 SHEPHERDSVILLE RD., LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing MIKE HULL
Valid signature Filed with authorized/valid electronic signature
CERTICELL, LLC RETIREMENT PLAN 2012 202580082 2013-06-04 CERTICELL, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5029669612
Plan sponsor’s address 5574 SHEPHERDSVILLE RD., LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing MIKE HULL
Valid signature Filed with authorized/valid electronic signature
CERTICELL, LLC RETIREMENT PLAN 2011 202580082 2012-06-14 CERTICELL, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5029669612
Plan sponsor’s address 5574 SHEPHERDSVILLE RD., LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 202580082
Plan administrator’s name CERTICELL, LLC
Plan administrator’s address 5574 SHEPHERDSVILLE RD., LOUISVILLE, KY, 40228
Administrator’s telephone number 5029669612

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing MIKE HULL
Valid signature Filed with authorized/valid electronic signature
CERTICELL, LLC RETIREMENT PLAN 2010 202580082 2011-07-01 CERTICELL, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5029669612
Plan sponsor’s address 5574 SHEPHERDSVILLE RD., LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 202580082
Plan administrator’s name CERTICELL, LLC
Plan administrator’s address 5574 SHEPHERDSVILLE RD., LOUISVILLE, KY, 40228
Administrator’s telephone number 5029669612

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing MIKE HULL
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
DAVID STEFFENS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Certificate of Authority (LLC) 2011-09-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 25.47 $0 $18,000 40 2 2011-05-25 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900298 Civil Rights Employment 2009-04-23 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-04-23
Termination Date 2010-01-06
Date Issue Joined 2009-04-30
Section 1441
Sub Section ED
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name CERTICELL, LLC
Role Defendant

Sources: Kentucky Secretary of State