Name: | GTE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 2017 (8 years ago) |
Organization Date: | 28 Jul 2017 (8 years ago) |
Last Annual Report: | 16 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0992317 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 974 Breckenridge Lane, Suite 130, Louisville, KY 40207 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GTE LLC CBS BENEFIT PLAN | 2023 | 823968178 | 2024-12-30 | GTE LLC | 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 |
---|---|
Stuart Pollad | Manager |
Name | Role |
---|---|
STUART POLLARD | Registered Agent |
Stuart Pollard | Registered Agent |
Name | Role |
---|---|
Stuart Pollard | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-16 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-09 |
Annual Report | 2022-01-03 |
Annual Report Amendment | 2021-02-15 |
Annual Report | 2021-01-18 |
Annual Report | 2020-01-30 |
Annual Report | 2019-02-05 |
Annual Report | 2018-01-10 |
Registered Agent name/address change | 2018-01-10 |
Sources: Kentucky Secretary of State