Name: | Bridge to Adulthood, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 2017 (8 years ago) |
Organization Date: | 15 Sep 2017 (8 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0992030 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42204 |
City: | Allensville |
Primary County: | Todd County |
Principal Office: | 5345 Russellville Rd, Allensville, KY 42204 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIDGE TO ADULTHOOD 401 K PROFIT SHARING PLAN TRUST | 2018 | 821196889 | 2019-05-16 | BRIDGE TO ADULTHOOD | 24 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9312163541 |
Plan sponsor’s address | 5345 RUSSELLVILLE RD., ALLENSVILLE, KY, 42204 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Katrina Comley | Member |
Name | Role |
---|---|
Katrina Comley | Registered Agent |
Name | Role |
---|---|
Katrina Comley | Organizer |
Name | Role |
---|---|
Brian Comley | Manager |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-01 |
Annual Report | 2020-06-16 |
Annual Report | 2019-03-08 |
Annual Report | 2018-07-10 |
Sources: Kentucky Secretary of State