Search icon

Accountable2You, LLC

Company Details

Name: Accountable2You, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2012 (13 years ago)
Organization Date: 22 Aug 2012 (13 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0836396
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 1414 N MAIN ST, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCOUNTABLE2YOU, LLC 401K PLAN 2022 262399600 2023-07-11 ACCOUNTABLE2YOU, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 8592421193
Plan sponsor’s address 265 WILDCAT RIDGE, WILLIAMSTOWN, KY, 41097

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing BENJAMIN LAWRENCE
Valid signature Filed with authorized/valid electronic signature
ACCOUNTABLE2YOU, LLC 401(K) PLAN 2022 262399600 2023-12-14 ACCOUNTABLE2YOU, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 8592421193
Plan sponsor’s address 265 WILDCAT RIDGE, WILLIAMSTOWN, KY, 41097

Signature of

Role Plan administrator
Date 2023-12-14
Name of individual signing BENJAMIN LAWRENCE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BENJAMIN LAWRENCE Registered Agent

Member

Name Role
Benjamin Caleb Lawrence Member
Alissa Royann Lawrence Member

Organizer

Name Role
Benjamin Caleb Lawrence Organizer

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-05-23
Annual Report 2023-03-18
Annual Report 2022-03-22
Annual Report 2021-03-04
Annual Report 2020-05-01
Principal Office Address Change 2019-05-04
Annual Report 2019-05-04
Registered Agent name/address change 2019-05-04
Annual Report 2018-04-23

Sources: Kentucky Secretary of State