Search icon

IBEW, Local 2100 Incorporated

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 813930
Sponsor’s telephone number 5029354010
Plan sponsor’s address 3419 STONEY SPRING CIRCLE, LOUISVILLE, KY, 40220

Plan administrator’s name and address

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

Director

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

President

Name Role
Alexandria M Vibbert President

Secretary

Name Role
Tommy B Melvin Secretary

Treasurer

Name Role
Craig A Evans Treasurer

Vice President

Name Role
Joshua R Deacon Vice President

Registered Agent

Name Role
William Curtis Stratton Registered Agent
IBEW, Local 2100 Incorporated Registered Agent

Incorporator

Name Role
William Curtis Stratton Incorporator

Filings

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