Name: | DRIFTBOAT MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2017 (8 years ago) |
Organization Date: | 04 Jan 2017 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0972213 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 5171 MARITIME RD, JEFFERSONVILLE, IN 47130 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DRIFTBOAT MANAGEMENT, LLC 401(K) PLAN | 2018 | 300964010 | 2019-10-01 | DRIFTBOAT MANAGEMENT, LLC | 96 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-01 |
Name of individual signing | ALISON OSTRANDER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GARY R. WEITKAMP | Registered Agent |
Name | Role |
---|---|
K. Michael Roberts | Manager |
Name | Role |
---|---|
GARY R. WEITKAMP | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-11 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-24 |
Registered Agent name/address change | 2020-02-17 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State