Search icon

ALTERNATE 41 MOVING & STORAGE, LLC

Company Details

Name: ALTERNATE 41 MOVING & STORAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2013 (12 years ago)
Organization Date: 09 Jan 2013 (12 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0846801
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 3986 US 41 A, HENDERSON, KY 42420
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTERNATE 41 MOVING & STORAGE CBS BENEFIT PLAN 2021 462123373 2022-12-29 ALTERNATE 41 MOVING & STORAGE 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 493100
Sponsor’s telephone number 2708232983
Plan sponsor’s address 3994 US HIGHWAY 41A, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ALTERNATE 41 MOVING & STORAGE CBS BENEFIT PLAN 2020 462123373 2021-12-14 ALTERNATE 41 MOVING & STORAGE 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 493100
Sponsor’s telephone number 2708232983
Plan sponsor’s address 3994 US HIGHWAY 41A, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
logan d'wayne nunley Member
greg d'wayne nunley Member

Organizer

Name Role
GREGORY D. NUNLEY Organizer
LOGAN D. NUNLEY Organizer

Registered Agent

Name Role
GREGORY D. NUNLEY Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Reinstatement Certificate of Existence 2023-02-09
Reinstatement 2023-02-09
Reinstatement Approval Letter Revenue 2023-02-09
Principal Office Address Change 2023-02-09
Registered Agent name/address change 2023-02-09
Administrative Dissolution Return 2021-01-21
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-05

Sources: Kentucky Secretary of State