Name: | IPE Resources LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 2016 (9 years ago) |
Organization Date: | 19 Apr 2016 (9 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0950300 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 523 Wellington Way Ste 345, Lexington, KY 405031393 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IPE RESOURCES LLC CBS BENEFIT PLAN | 2023 | 812977223 | 2024-12-30 | IPE RESOURCES LLC | 14 | |||||||||||||||||||||||||||||||
|
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 | 921000 |
Sponsor’s telephone number | 5133230531 |
Plan sponsor’s address | 523 WELLINGTON WAY, SUITE 345, LEXINGTON, KY, 40503 |
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 |
---|---|
MICHAEL J RAFTER | Registered Agent |
Michael J Rafter | Registered Agent |
Matthew Burger | Registered Agent |
Name | Role |
---|---|
Michael J Rafter | Organizer |
Matthew Burger | Organizer |
Name | Role |
---|---|
Michael Rafter | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-15 |
Annual Report Amendment | 2020-08-17 |
Annual Report | 2020-07-22 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2019-06-26 |
Principal Office Address Change | 2018-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5099577003 | 2020-04-05 | 0457 | PPP | 523 Wellington Way SUITE 345, LEXINGTON, KY, 40503-1375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State