Name: | SOLIS/LITT BLOODSTOCK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2014 (10 years ago) |
Organization Date: | 02 Dec 2014 (10 years ago) |
Last Annual Report: | 27 May 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0903827 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3411 REDCOACH TRAIL, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOLIS/LITT BLOODSTOCK CBS BENEFIT PLAN | 2023 | 844228497 | 2024-12-30 | SOLIS/LITT BLOODSTOCK | 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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 6269914803 |
Plan sponsor’s address | 838 E HIGH STREET #261, LEXINGTON, KY, 40502 |
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 |
---|---|
JASON LITT | Registered Agent |
Name | Role |
---|---|
JASON LITT | Organizer |
Name | Role |
---|---|
JASON LITT | Member |
ALEX SOLIS II | Member |
Name | File Date |
---|---|
Dissolution | 2021-06-30 |
Annual Report | 2020-05-27 |
Annual Report | 2019-04-15 |
Annual Report | 2018-06-14 |
Annual Report | 2017-09-08 |
Annual Report | 2016-03-21 |
Annual Report | 2015-08-07 |
Articles of Organization (LLC) | 2014-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3197117707 | 2020-05-01 | 0457 | PPP | 3411 REDCOACH TRL, LEXINGTON, KY, 40517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State