Name: | CIMSystem USA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 2014 (11 years ago) |
Organization Date: | 18 Jun 2014 (11 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0890150 |
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: | 8912 STONE GREEN WAY, SUITE 1, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CIMSYSTEM USA LLC CBS BENEFIT PLAN | 2023 | 471133739 | 2024-04-29 | CIMSYSTEM USA LLC | 4 | |||||||||||||||||||||||||||||||
|
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 | 2024-04-29 |
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 | 2022-09-01 |
Business code | 541400 |
Sponsor’s telephone number | 5024739994 |
Plan sponsor’s address | 8912 STONE GREEN WAY, STE 1, LOUISVILLE, KY, 40220 |
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 |
---|---|
Eric Hall | Manager |
Francesco Olcelli | Manager |
Name | Role |
---|---|
Jed Hayden PLLC | Registered Agent |
Name | Role |
---|---|
Jed Hayden | Organizer |
Name | Status | Expiration Date |
---|---|---|
CIMSYSTEM | Active | 2028-05-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report Amendment | 2023-12-22 |
Annual Report | 2023-07-06 |
Certificate of Assumed Name | 2023-05-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-16 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-17 |
Principal Office Address Change | 2017-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5104177203 | 2020-04-27 | 0457 | PPP | 8912 Stone Green Way Suite 1, Jeffersontown, KY, 40220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State