Name: | CBIS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 2018 (7 years ago) |
Organization Date: | 25 Apr 2013 (12 years ago) |
Authority Date: | 25 Apr 2018 (7 years ago) |
Last Annual Report: | 11 Feb 2019 (6 years ago) |
Organization Number: | 1019080 |
Principal Office: | 1040 Founders Row Ste C, Greensboro, GA 30642 |
Place of Formation: | GEORGIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CBIS, LLC CBS BENEFIT PLAN | 2023 | 455282663 | 2024-12-30 | CBIS, 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 |
---|---|
Ralph S Flynt | Manager |
Name | Role |
---|---|
Lynn Smith | Authorized Rep |
Name | File Date |
---|---|
Agent Resignation | 2020-06-08 |
Annual Report | 2019-02-11 |
Sources: Kentucky Secretary of State