Search icon

ACCELERATION SYSTEMS LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 517000
Sponsor’s telephone number 2164685200
Plan sponsor’s address 5001 JENNIE KATE LN, LEXINGTON, KY, 40510

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing NANCY RUBIN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Michael Kister Member
Jack D. McKinney Member
Richard L. McKinney Member
DEB Investments LLC Member

Registered Agent

Name Role
RICHARD L. MCKINNEY Registered Agent

Organizer

Name Role
RICHARD L. MCKINNEY Organizer

Filings

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