Name: | STEWART AIR CONDITIONING & HEATING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 2018 (7 years ago) |
Organization Date: | 06 Aug 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1029045 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 213 NORMANDY COURT UNIT C, 213 NORMANDY COURT UNIT C, NICHOLASVILLE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEWART AIR CONDITIONING & HEATING, LLC CBS BENEFIT PLAN | 2023 | 831404955 | 2024-12-30 | STEWART AIR CONDITIONING & HEATING, 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 | 2022-06-01 |
Business code | 238220 |
Sponsor’s telephone number | 8592524945 |
Plan sponsor’s address | 1109 VERSAILLES RD, LEXINGTON, KY, 40508 |
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 |
---|---|
Andrew Michael Foisy | Member |
Name | Role |
---|---|
FREDDIE CORNETT | Organizer |
ANDREW M FOISY, JR. | Organizer |
Name | Role |
---|---|
JENNIFER FOISY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-06-13 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-14 |
Annual Report | 2021-05-28 |
Annual Report | 2020-02-17 |
Registered Agent name/address change | 2019-03-28 |
Principal Office Address Change | 2019-03-28 |
Annual Report | 2019-03-28 |
Articles of Organization (LLC) | 2018-08-06 |
Sources: Kentucky Secretary of State