Name: | Derb E Cigs LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 2013 (12 years ago) |
Organization Date: | 02 Aug 2013 (12 years ago) |
Last Annual Report: | 20 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0863672 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9825 Bluegrass Pkwy, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DERB E CIGS CBS BENEFIT PLAN | 2022 | 463443115 | 2023-12-27 | DERB E CIGS | 17 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-10-01 |
Business code | 453990 |
Sponsor’s telephone number | 5029314723 |
Plan sponsor’s address | 9825 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
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 |
Name | Role |
---|---|
Eddy LeBlanc | Organizer |
Name | Role |
---|---|
J. GREGORY TROUTMAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report Amendment | 2023-08-10 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2021-02-19 |
Registered Agent name/address change | 2020-06-09 |
Principal Office Address Change | 2020-06-09 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5749887005 | 2020-04-06 | 0457 | PPP | 2519 data dr, LOUISVILLE, KY, 40299-2517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State