Name: | 2950 Breckenridge Lane, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2014 (11 years ago) |
Organization Date: | 16 Jun 2014 (11 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0889847 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2950 Breckenridge Lane Suite 1, Louisville, KY 40220 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2950 BRECKENRIDGE LANE LLC CBS BENEFIT PLAN | 2023 | 471125359 | 2024-12-30 | 2950 BRECKENRIDGE LANE LLC | 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 |
Name | Role |
---|---|
Kelly M. Cappy | Member |
James P. Hickey | Member |
Name | Role |
---|---|
Kelly Marie Cappy | Organizer |
Name | Role |
---|---|
Kelly M Cappy | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CAPPY, HICKEY ACCOUNTING OFFICE | Inactive | 2022-09-13 |
CAPPY, HICKEY, SCHNEIDER ACCOUNTING OFFICE | Inactive | 2021-01-12 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-06-07 |
Annual Report | 2024-06-07 |
Annual Report | 2023-02-06 |
Annual Report | 2022-05-25 |
Annual Report | 2021-05-02 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-29 |
Annual Report | 2018-06-14 |
Certificate of Withdrawal of Assumed Name | 2017-09-13 |
Sources: Kentucky Secretary of State