Search icon

Bridge to Adulthood, L.L.C.

Company Details

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

form 5500

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
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
BRIDGE TO ADULTHOOD 401 K PROFIT SHARING PLAN TRUST 2018 821196889 2019-05-16 BRIDGE TO ADULTHOOD 0
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

Member

Name Role
Katrina Comley Member

Registered Agent

Name Role
Katrina Comley Registered Agent

Organizer

Name Role
Katrina Comley Organizer

Manager

Name Role
Brian Comley Manager

Filings

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