Name: | CHEEK DIESEL PERFORMANCE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2013 (12 years ago) |
Organization Date: | 30 Jan 2013 (12 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0848607 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 118 OAKMONT COURT , HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHEEK DIESEL PERFORMANCE CBS BENEFIT PLAN | 2023 | 352465089 | 2024-12-30 | CHEEK DIESEL PERFORMANCE | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 8593251148 |
Plan sponsor’s address | 118 OAKMONT COURT, HARRODSBURG, KY, 40330 |
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 | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JUSTIN CHEEK | Registered Agent |
Name | Role |
---|---|
Justin Owen Cheek | Member |
Name | Role |
---|---|
JUSTIN CHEEK | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-06-15 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2021-08-18 |
Annual Report | 2021-08-16 |
Registered Agent name/address change | 2021-08-16 |
Annual Report | 2020-04-21 |
Annual Report | 2019-09-24 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7024037206 | 2020-04-28 | 0457 | PPP | 563 Cogar Avenue, HARRODSBURG, KY, 40330-1919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State