Search icon

2950 Breckenridge Lane, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541219
Sponsor’s telephone number 5024515000
Plan sponsor’s address 2950 BRECKENRIDGE LN, LOUISVILLE, KY, 40220

Plan administrator’s name and address

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

Member

Name Role
Kelly M. Cappy Member
James P. Hickey Member

Organizer

Name Role
Kelly Marie Cappy Organizer

Registered Agent

Name Role
Kelly M Cappy Registered Agent

Assumed Names

Name Status Expiration Date
CAPPY, HICKEY ACCOUNTING OFFICE Inactive 2022-09-13
CAPPY, HICKEY, SCHNEIDER ACCOUNTING OFFICE Inactive 2021-01-12

Filings

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