Name: | MY TINY WEDDING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 2017 (7 years ago) |
Organization Date: | 22 Nov 2017 (7 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Managed By: | Members |
Organization Number: | 1003137 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40380 |
City: | Stanton, Bowen, Patsey, Rosslyn |
Primary County: | Powell County |
Principal Office: | 81 W COLLEGE AVE, STANTON, KY 40380 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MY TINY WEDDING LLC CBS BENEFIT PLAN | 2023 | 823502136 | 2024-12-30 | MY TINY WEDDING 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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8597710384 |
Plan sponsor’s address | P. O. BOX 1261, STANTON, KY, 403801261 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Rachel Crowe LLC | Registered Agent |
Name | Role |
---|---|
Rachel Wilcy Crowe | Member |
Name | Role |
---|---|
JANET CARROLL | Organizer |
RACHEL CROWE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2024-01-08 |
Principal Office Address Change | 2024-01-08 |
Annual Report | 2024-01-08 |
Annual Report | 2023-05-15 |
Annual Report | 2022-03-20 |
Annual Report | 2021-04-11 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8833227002 | 2020-04-08 | 0457 | PPP | 271 george Drake Road, STANTON, KY, 40380-9279 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State