Name: | IBEW, Local 2100 Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 2017 (8 years ago) |
Organization Date: | 09 May 2017 (8 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0985062 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3419 STONY SPRING CIRCLE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IBEW LOCAL 2100 CBS BENEFIT PLAN | 2023 | 610988694 | 2024-12-30 | IBEW LOCAL 2100 | 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 |
---|---|
George Chivers | Director |
Benton T Bohannon | Director |
William R White | Director |
Cody 2100 Beckham | Director |
David 2100 White | Director |
Charlie 2100 Smith | Director |
Cecil G Milby | Director |
Daniel Clemons | Director |
Nathaniel Froggett | Director |
Name | Role |
---|---|
Alexandria M Vibbert | President |
Name | Role |
---|---|
Tommy B Melvin | Secretary |
Name | Role |
---|---|
Craig A Evans | Treasurer |
Name | Role |
---|---|
Joshua R Deacon | Vice President |
Name | Role |
---|---|
William Curtis Stratton | Registered Agent |
IBEW, Local 2100 Incorporated | Registered Agent |
Name | Role |
---|---|
William Curtis Stratton | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-07 |
Registered Agent name/address change | 2021-06-18 |
Principal Office Address Change | 2021-06-18 |
Annual Report | 2021-06-18 |
Registered Agent name/address change | 2020-06-02 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-28 |
Registered Agent name/address change | 2018-06-06 |
Sources: Kentucky Secretary of State