Search icon

DMW OF KENTUCKY LLC

Company Details

Name: DMW OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2014 (11 years ago)
Organization Date: 17 Sep 2014 (11 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0897359
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: 2105 HIGHWAY 142, PHILPOT, KY 42366
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DMW OF KENTUCKY LLC 401(K) PLAN 2023 472003504 2024-08-23 DMW OF KENTUCKY LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722513
Sponsor’s telephone number 8125505494
Plan sponsor’s address 4601 FREDERICA ST., OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing DONALD MARK WHITEMAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Donald Mark Whiteman Member

Organizer

Name Role
DONALD MARK WHITEMAN Organizer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-29
Principal Office Address Change 2022-06-22
Annual Report 2022-06-22
Annual Report 2021-06-28
Annual Report 2020-07-02
Annual Report 2019-06-18
Annual Report 2018-06-04
Annual Report Return 2017-08-17
Annual Report 2017-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800147 Civil Rights Employment 2018-09-11 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-09-11
Termination Date 2019-01-16
Section 2000
Sub Section E-
Status Terminated

Parties

Name MCDONALD
Role Plaintiff
Name DMW OF KENTUCKY LLC
Role Defendant
2200032 Civil Rights Employment 2022-03-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-03-04
Termination Date 2022-05-19
Date Issue Joined 2022-03-29
Section 1210
Sub Section 1
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name DMW OF KENTUCKY LLC
Role Defendant

Sources: Kentucky Secretary of State