Name: | Q-II CHAMBERLAIN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2012 (13 years ago) |
Organization Date: | 18 Sep 2012 (13 years ago) |
Last Annual Report: | 29 Jun 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0838375 |
ZIP code: | 40107 |
City: | Boston |
Primary County: | Nelson County |
Principal Office: | 6006 BROWNSBORO PARK BLVD., SUITE C, 6006 BROWNSBORO PARK BLVD., LOUISVILLE, LOUISVILLE, KY 40107 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q-II CHAMBERLAIN LLC 401 K PROFIT SHARING PLAN TRUST | 2015 | 461520812 | 2016-07-08 | Q-II CHAMBERLAIN LLC | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-08 |
Name of individual signing | MARIA RAQUE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 531130 |
Sponsor’s telephone number | 5024290290 |
Plan sponsor’s address | 3520 CHAMBERLAIN LANE, LOUISVILLE, KY, 40241 |
Signature of
Role | Plan administrator |
Date | 2014-07-30 |
Name of individual signing | MARK HELM |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Mark B. Helm | Member |
Charles Tewell | Member |
Chris Dischinger | Member |
Craig Ford | Member |
Creighton Jones | Member |
D&R Simons International, LLC | Member |
David Koch | Member |
Gregory Gleis IRA | Member |
J. Kevin Jones | Member |
Jennifer Bayens Warren Living Trust | Member |
Name | Role |
---|---|
MARIA RAQUE | Registered Agent |
Name | Role |
---|---|
DAVID H. COOPER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-26 |
Principal Office Address Change | 2018-06-28 |
Annual Report | 2018-06-28 |
Principal Office Address Change | 2017-11-03 |
Registered Agent name/address change | 2017-11-03 |
Annual Report | 2017-06-29 |
Principal Office Address Change | 2017-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3847447203 | 2020-04-27 | 0457 | PPP | 6006 Brownsboro Park Blvd, Suite C, Louisville, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State