Search icon

PREMIER HOSPITALITY OF NKY, LLC

Company Details

Name: PREMIER HOSPITALITY OF NKY, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Sep 2014 (10 years ago)
Organization Date: 19 Sep 2014 (10 years ago)
Last Annual Report: 20 Mar 2024 (10 months ago)
Managed By: Members
Organization Number: 0897575
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 41042
Primary County: Boone
Principal Office: 8050 MALL ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2023 471963675 2024-05-31 PREMIER HOSPITALITY OF NKY, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name DBA CHICK-FIL-A MALL ROAD
Plan sponsor’s address 8050 MALL RD, FLORENCE, KY, 410421412
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2022 471963675 2023-09-07 PREMIER HOSPITALITY OF NKY, LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name DBA CHICK-FIL-A MALL ROAD
Plan sponsor’s address 8050 MALL RD, FLORENCE, KY, 410421412
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2021 471963675 2022-05-03 PREMIER HOSPITALITY OF NKY, LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name DBA CHICK-FIL-A MALL ROAD
Plan sponsor’s address 8050 MALL RD, FLORENCE, KY, 410421412
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2020 471963675 2021-06-08 PREMIER HOSPITALITY OF NKY, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name DBA CHICK-FIL-A MALL ROAD
Plan sponsor’s address 8050 MALL RD, FLORENCE, KY, 410421412
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2019 471963675 2020-04-24 PREMIER HOSPITALITY OF NKY, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name DBA CHICK-FIL-A MALL ROAD
Plan sponsor’s address 8050 MALL RD, FLORENCE, KY, 410421412
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2018 471963675 2019-05-13 PREMIER HOSPITALITY OF NKY, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name DBA CHICK-FIL-A MALL ROAD
Plan sponsor’s address 8050 MALL RD, FLORENCE, KY, 410421412
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2017 471963675 2018-07-25 PREMIER HOSPITALITY OF NKY, LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name CHICK-FIL-A
Plan sponsor’s address 4980 HOUSTON RD, FLORENCE, KY, 410424824
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2017 471963675 2018-11-07 PREMIER HOSPITALITY OF NKY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name CHICK-FIL-A
Plan sponsor’s address 4980 HOUSTON RD, FLORENCE, KY, 410424824
PREMIER HOSPITALITY OF NKY, LLC DBA CHICK-FIL-A 401(K) PLAN 2016 471963675 2017-05-03 PREMIER HOSPITALITY OF NKY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8595944600
Plan sponsor’s DBA name CHICK-FIL-A
Plan sponsor’s address 4980 HOUSTON RD, FLORENCE, KY, 410424824

Registered Agent

Name Role
DUSTIN DICHIARA Registered Agent

Organizer

Name Role
DUSTIN DICHIARA Organizer

Member

Name Role
DUSTIN DICHARA Member

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-03-19
Annual Report 2019-06-27
Principal Office Address Change 2018-06-18
Annual Report 2018-06-01
Annual Report 2017-02-27
Annual Report 2016-03-17

Date of last update: 16 Nov 2024

Sources: Kentucky Secretary of State