Search icon

GTE, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 512100
Sponsor’s telephone number 3103449380
Plan sponsor’s address 6010 BROWNSBORO PARK BLVD SUITE C, LOUISVILLE, KY, 40207

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

Manager

Name Role
Stuart Pollad Manager

Registered Agent

Name Role
STUART POLLARD Registered Agent
Stuart Pollard Registered Agent

Organizer

Name Role
Stuart Pollard Organizer

Filings

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