Search icon

Facility One Technologies LLC

Company Details

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

Central Index Key

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

Filings since 2018-10-19

Form type D
File number 021-323922
Filing date 2018-10-19
File View File

Filings since 2018-04-25

Form type D
File number 021-310967
Filing date 2018-04-25
File View File

form 5500

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
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 2019-11-19
Name of individual signing MARJORIE ODONNELL
Valid signature Filed with authorized/valid electronic signature
FACILITY ONE TECHNOLOGIES LLC - 401(K) 2017 813432306 2018-10-12 FACILITY ONE TECHNOLOGIES LLC 8
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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Rick Dresselhaus Registered Agent

Manager

Name Role
Rick Dresselhaus Manager
CHANDLER RAPSON Manager

Authorized Rep

Name Role
Chandler J Rapson Authorized Rep

Assumed Names

Name Status Expiration Date
Facility One Technologies Inactive -
FACILITYONE Inactive 2021-09-23

Filings

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