Name: | Denson & Co., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 2017 (7 years ago) |
Organization Date: | 31 Dec 2017 (7 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1006216 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 771 Corporate Drive Ste 1050, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DENSON & CO LLC CBS BENEFIT PLAN | 2023 | 823833649 | 2024-12-30 | DENSON & CO LLC | 3 | |||||||||||||||||||||||||||||||
|
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 | 541219 |
Sponsor’s telephone number | 8592233318 |
Plan sponsor’s address | 612 N MAIN ST, NICHOLASVILLE, KY, 40356 |
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 |
---|---|
Adam Denson | Registered Agent |
Adam G Denson | Registered Agent |
Name | Role |
---|---|
Adam Gerald Denson | Member |
Name | Role |
---|---|
Adam G Denson | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Reinstatement Certificate of Existence | 2022-09-28 |
Reinstatement | 2022-09-28 |
Registered Agent name/address change | 2022-09-28 |
Principal Office Address Change | 2022-09-28 |
Reinstatement Approval Letter Revenue | 2022-09-28 |
Administrative Dissolution | 2019-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2749757400 | 2020-05-06 | 0457 | PPP | 1992 WEBSTER CT, LEXINGTON, KY, 40513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State