Search icon

Compliance Advantage, LLC

Headquarter

Company Details

Name: Compliance Advantage, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 2012 (13 years ago)
Organization Date: 12 Jul 2012 (13 years ago)
Last Annual Report: 26 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0833413
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 232 NORTH PLAZA DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Compliance Advantage, LLC, ALABAMA 000-390-290 ALABAMA
Headquarter of Compliance Advantage, LLC, COLORADO 20141030476 COLORADO
Headquarter of Compliance Advantage, LLC, ILLINOIS LLC_04937996 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAL LABORATORY SERVICES 401(K) RETIREMENT SAVINGS PLAN 2016 455351053 2017-10-10 COMPLIANCE ADVANTAGE, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 8598813131
Plan sponsor’s address 232 NORTH PLAZA DRIVE, NICHOLASVILLE, KY, 40656
CAL LABORATORY SERVICES 401(K) RETIREMENT SAVINGS PLAN 2015 455351053 2016-07-25 COMPLIANCE ADVANTAGE, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 8598813131
Plan sponsor’s address 232 NORTH PLAZA DRIVE, NICHOLASVILLE, KY, 40656
CAL LABORATORY SERVICES 401(K) RETIREMENT SAVINGS PLAN 2014 455351053 2015-09-16 COMPLIANCE ADVANTAGE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 8598813131
Plan sponsor’s address 232 NORTH PLAZA DRIVE, NICHOLASVILLE, KY, 40656

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing MASON M. ROUTT
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Thomas D Flanigan Organizer

Former Company Names

Name Action
CAL Acquisitions, LLC Merger

Assumed Names

Name Status Expiration Date
C.A.L. LABORATORY SERVICES Inactive 2020-10-23
RELIABLE LAB Inactive 2018-11-05

Filings

Name File Date
Renewal of Assumed Name Return 2018-12-05
Administrative Dissolution Return 2018-08-21
Administrative Dissolution 2018-08-06
Sixty Day Notice Return 2018-06-21
Sixty Day Notice 2018-06-05
Agent Resignation 2018-05-02
Articles of Merger 2017-06-15
Annual Report 2017-04-26
Registered Agent name/address change 2017-02-24
Annual Report 2016-05-19

Sources: Kentucky Secretary of State