Name: | ACCELERATION SYSTEMS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 2012 (12 years ago) |
Organization Date: | 17 Sep 2012 (12 years ago) |
Last Annual Report: | 08 Aug 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0838265 |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5001 JENNIE KATE LANE, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCELERATION SYSTEMS 401(K) PLAN | 2016 | 460826151 | 2017-06-13 | ACCELERATION SYSTEMS | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-13 |
Name of individual signing | NANCY RUBIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Michael Kister | Member |
Jack D. McKinney | Member |
Richard L. McKinney | Member |
DEB Investments LLC | Member |
Name | Role |
---|---|
RICHARD L. MCKINNEY | Registered Agent |
Name | Role |
---|---|
RICHARD L. MCKINNEY | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-08 |
Annual Report | 2016-03-28 |
Reinstatement Certificate of Existence | 2015-10-21 |
Reinstatement | 2015-10-21 |
Reinstatement Approval Letter Revenue | 2015-10-21 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-19 |
Annual Report | 2013-04-30 |
Articles of Organization (LLC) | 2012-09-17 |
Sources: Kentucky Secretary of State