Search icon

Vega Distribution, LLC

Company Details

Name: Vega Distribution, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Jun 2012 (13 years ago)
Organization Date: 05 Jun 2012 (13 years ago)
Last Annual Report: 25 May 2024 (8 months ago)
Managed By: Members
Organization Number: 0830673
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40505
Primary County: Fayette
Principal Office: 1010 E. NEW CIRCLE RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VEGA DISTRIBUTION LLC CBS BENEFIT PLAN 2022 455394533 2023-12-27 VEGA DISTRIBUTION LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 423990
Sponsor’s telephone number 8593967293
Plan sponsor’s address 1010 E NEW CIRCLE ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
VEGA DISTRIBUTION LLC CBS BENEFIT PLAN 2021 455394533 2022-12-29 VEGA DISTRIBUTION LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 423990
Sponsor’s telephone number 8593967293
Plan sponsor’s address 1010 E NEW CIRCLE ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
VEGA DISTRIBUTION LLC CBS BENEFIT PLAN 2020 455394533 2022-12-29 VEGA DISTRIBUTION LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 423990
Sponsor’s telephone number 8593967293
Plan sponsor’s address 1010 E NEW CIRCLE ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
VEGA DISTRIBUTION LLC CBS BENEFIT PLAN 2020 455394533 2021-12-14 VEGA DISTRIBUTION LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 423990
Sponsor’s telephone number 8593967293
Plan sponsor’s address 1010 E NEW CIRCLE ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
VEGA DISTRIBUTION LLC CBS BENEFIT PLAN 2019 455394533 2020-12-23 VEGA DISTRIBUTION LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 423990
Sponsor’s telephone number 8593967293
Plan sponsor’s address 1010 E NEW CIRCLE ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Ayman Mostafa Ahmad Ali Registered Agent

Member

Name Role
Aiman mostafa Ali Member

Organizer

Name Role
Ayman Mostafa Ahmad Ali Organizer
Igab Mostafa Ahmad Ali Organizer

Assumed Names

Name Status Expiration Date
DEVICE AND PODS Expiring 2025-04-01

Filings

Name File Date
Annual Report 2024-05-25
Annual Report Amendment 2023-11-11
Registered Agent name/address change 2023-11-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-26
Certificate of Assumed Name 2020-04-01
Annual Report 2020-03-03
Annual Report 2019-05-01
Annual Report 2018-05-18

Date of last update: 14 Jan 2025

Sources: Kentucky Secretary of State