Search icon

Simmons-Meintjes LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 713900
Sponsor’s telephone number 8596305641
Plan sponsor’s address 8431 LOCUST GROVE ROAD, BURLINGTON, KY, 41005

Plan administrator’s name and address

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

Member

Name Role
Cydni E. Simmons-Meintjes Member
Cornelius F. Meintjes Member

Registered Agent

Name Role
CYDNI ELISE SIMMONS-MEINTJES AND CORNELIUS FRANCOIS MEINTJES Registered Agent
Cydni Elise Simmons-Meintjes Registered Agent

Organizer

Name Role
Cydni Elise Simmons-Meintjes Organizer
Cydni ELise Simmons-Meintjes Organizer
Cydni Simmons-Meintjes Organizer

Assumed Names

Name Status Expiration Date
MEINTJES FARRIER SERVICES Active 2026-12-22
HIGHVELD FARM Active 2026-03-01

Filings

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