Name: | Facility One Technologies LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2016 (9 years ago) |
Organization Date: | 01 Aug 2016 (9 years ago) |
Authority Date: | 25 Aug 2016 (9 years ago) |
Last Annual Report: | 22 Mar 2020 (5 years ago) |
Organization Number: | 0961170 |
Principal Office: | 3540TORINGTON WAY, SUITE 200, CHARLOTTE, NC 28277 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1735801 | 730 W. MAIN ST., STE. 2W, LOUISVILLE, KY, 40202 | 730 W. MAIN ST., STE. 2W, LOUISVILLE, KY, 40202 | 5028052103 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FACILITY ONE TECHNOLOGIES LLC - 401(K) | 2018 | 813432306 | 2019-11-19 | FACILITY ONE TECHNOLOGIES LLC | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-11-19 |
Name of individual signing | MARJORIE ODONNELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 5028052103 |
Plan sponsor’s address | 730 W. MAIN STREET, SUITE 201, LOUISVILLE, KY, 40202 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | CHERIE KOPP |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Rick Dresselhaus | Registered Agent |
Name | Role |
---|---|
Rick Dresselhaus | Manager |
CHANDLER RAPSON | Manager |
Name | Role |
---|---|
Chandler J Rapson | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
Facility One Technologies | Inactive | - |
FACILITYONE | Inactive | 2021-09-23 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-08-11 |
Annual Report | 2020-03-22 |
Annual Report | 2019-08-13 |
Registered Agent name/address change | 2018-07-18 |
Principal Office Address Change | 2018-07-18 |
Annual Report | 2018-07-18 |
Annual Report | 2017-08-25 |
Certificate of Assumed Name | 2016-09-23 |
Sources: Kentucky Secretary of State