Name: | Cy Dicken, Jr. Investments, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 2016 (9 years ago) |
Organization Date: | 06 Sep 2016 (9 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0962065 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | CYRUS A. DICKEN, JR, 1543 LAKEWOOD VIEW COURT, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CY DICKEN JR INVESTMENTS LLC CBS BENEFIT PLAN | 2023 | 813771905 | 2024-12-30 | CY DICKEN JR INVESTMENTS LLC | 2 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Cyrus A Dicken Jr | Registered Agent |
Name | Role |
---|---|
Cyrus A Dicken, Jr | Member |
Name | Role |
---|---|
Wayne Peters | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-06-22 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State