Name: | L & B Marketing Services, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 18 Aug 2015 (9 years ago) |
Organization Date: | 18 Aug 2015 (9 years ago) |
Last Annual Report: | 26 Mar 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0929837 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 537 East 10th Avenue, Suite 300, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L & B Marketing Services, LLC, ILLINOIS | LLC_05681367 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L & B MARKETING SERVICES GROUP, LLC PROFIT SHARING PLAN | 2023 | 474893553 | 2024-03-04 | L & B MARKETING SERVICES, LLC | 17 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-04 |
Name of individual signing | JASON BOARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 2708424142 |
Plan sponsor’s address | 537 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101 |
Signature of
Role | Plan administrator |
Date | 2023-04-13 |
Name of individual signing | JASON BOARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jason Board | Member |
Mike Lichtenauer | Member |
Name | Role |
---|---|
Elizabeth Sigler | Registered Agent |
Jason Board | Registered Agent |
Name | Role |
---|---|
Elizabeth Sigler | Organizer |
Name | Status | Expiration Date |
---|---|---|
MSG, INC. | Active | 2028-06-19 |
MSG | Inactive | 2028-05-30 |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Certificate of Assumed Name | 2023-06-19 |
Certificate of Withdrawal of Assumed Name | 2023-06-19 |
Certificate of Assumed Name | 2023-05-30 |
Annual Report | 2023-03-30 |
Registered Agent name/address change | 2023-03-30 |
Principal Office Address Change | 2023-03-30 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Date of last update: 12 Jan 2025
Sources: Kentucky Secretary of State