Name: | Divine Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2015 (10 years ago) |
Organization Date: | 18 Aug 2015 (10 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0929845 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 15405 Brush Run Rd, LOUISVILLE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIVINE SERVICES CBS BENEFIT PLAN | 2023 | 474819502 | 2024-12-30 | DIVINE SERVICES | 5 | |||||||||||||||||||||||||||||||
|
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 | 2023-03-01 |
Business code | 238220 |
Sponsor’s telephone number | 5027121979 |
Plan sponsor’s address | 15405 BRUSH RUN ROAD, LOUISVILLE, KY, 40299 |
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 |
---|---|
DARIN ASHLEY | Registered Agent |
Darin Ashley | Registered Agent |
Name | Role |
---|---|
Darin darin Ashley | Manager |
Name | Role |
---|---|
John Chilton | Organizer |
Darin Ashley | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-06 |
Annual Report | 2020-05-02 |
Annual Report | 2019-05-31 |
Registered Agent name/address change | 2018-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6814667000 | 2020-04-07 | 0457 | PPP | 209 CLUB OAK CT, LOUISVILLE, KY, 40223-2637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State