Search icon

Mid America Warehouse, LLC

Company Details

Name: Mid America Warehouse, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2015 (10 years ago)
Organization Date: 09 Jan 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0906962
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 Ring Road, Suite 100, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID-AMERICA WAREHOUSE & DISTRIBUTION CENTER, INC. PROFIT SHARING PLAN 2009 610938455 2010-07-27 MID-AMERICA WAREHOUSE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 493100
Sponsor’s telephone number 2707371996
Plan sponsor’s address 1203 HAWKINS DRIVE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610938455
Plan administrator’s name MID-AMERICA WAREHOUSE
Plan administrator’s address 1203 HAWKINS DRIVE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707371996

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing MARQUITA PENTECOST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing MARQUITA PENTECOST
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Akidco llc Member
Heidi Patterson Member

Registered Agent

Name Role
D. Michael Coyle Registered Agent

Organizer

Name Role
D Michael Coyle Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-DSWS-179318 Distilled Spirits and Wine Storage License Active 2025-01-07 2021-03-10 - 2026-01-31 2540 S Dixie Hwy, Elizabethtown, Hardin, KY 42701

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-02-13
Annual Report 2019-04-10
Annual Report 2018-01-11
Annual Report 2017-05-25
Annual Report 2016-04-22

Sources: Kentucky Secretary of State