Name: | Simmons-Meintjes LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 2018 (7 years ago) |
Organization Date: | 28 Aug 2018 (7 years ago) |
Last Annual Report: | 08 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1031537 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 8431 LOCUST GROVE RD., Burlington, KY 41005 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIMMONS-MEINTJES,LLC CBS BENEFIT PLAN | 2023 | 831732500 | 2024-12-30 | SIMMONS-MEINTJES,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 |
Name | Role |
---|---|
Cydni E. Simmons-Meintjes | Member |
Cornelius F. Meintjes | Member |
Name | Role |
---|---|
CYDNI ELISE SIMMONS-MEINTJES AND CORNELIUS FRANCOIS MEINTJES | Registered Agent |
Cydni Elise Simmons-Meintjes | Registered Agent |
Name | Role |
---|---|
Cydni Elise Simmons-Meintjes | Organizer |
Cydni ELise Simmons-Meintjes | Organizer |
Cydni Simmons-Meintjes | Organizer |
Name | Status | Expiration Date |
---|---|---|
MEINTJES FARRIER SERVICES | Active | 2026-12-22 |
HIGHVELD FARM | Active | 2026-03-01 |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-03-20 |
Annual Report | 2022-08-05 |
Certificate of Assumed Name | 2021-12-22 |
Annual Report | 2021-08-08 |
Certificate of Assumed Name | 2021-03-01 |
Reinstatement Certificate of Existence | 2020-11-04 |
Reinstatement | 2020-11-04 |
Reinstatement Approval Letter Revenue | 2020-11-04 |
Principal Office Address Change | 2020-11-04 |
Sources: Kentucky Secretary of State