Name: | M.H. SOLUTIONS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2012 (13 years ago) |
Organization Date: | 08 Mar 2012 (13 years ago) |
Last Annual Report: | 11 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0823867 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1717 Alliant Ave, Suite 6, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M.H. SOLUTIONS PROFIT SHARING 401(K) PLAN | 2023 | 478426858 | 2024-07-01 | M.H. SOLUTIONS LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-01 |
Name of individual signing | NATALE COLASANTI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Mark A Helms | Member |
Name | Role |
---|---|
MARK HELMS | Registered Agent |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-11 |
Registered Agent name/address change | 2024-04-11 |
Principal Office Address Change | 2024-04-11 |
Annual Report | 2023-05-08 |
Annual Report | 2022-07-01 |
Registered Agent name/address change | 2021-04-21 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-23 |
Principal Office Address Change | 2019-06-20 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State