Name: | KEVIN WILSON ENTERPRISE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 2016 (9 years ago) |
Organization Date: | 11 Jul 2016 (9 years ago) |
Last Annual Report: | 15 Sep 2022 (2 years ago) |
Managed By: | Members |
Organization Number: | 0957213 |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 620 CHIEFTIN DRIVE, FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVIN WILSON ENTERPRISE LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 813199801 | 2021-06-09 | KEVIN WILSON ENTERPRISE LLC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-09 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KEISHA LEBLANC | Registered Agent |
LATANYA HENRY | Registered Agent |
Name | Role |
---|---|
Kevin Lamont Wilson | Member |
Name | Role |
---|---|
KEVIN WILSON | Organizer |
LATANYA HENRY | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-15 |
Registered Agent name/address change | 2021-03-17 |
Principal Office Address Change | 2021-03-17 |
Reinstatement Certificate of Existence | 2021-03-16 |
Reinstatement | 2021-03-16 |
Reinstatement Approval Letter Revenue | 2021-03-16 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State