Name: | THE MID ISLAND GROUP USA LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2019 (6 years ago) |
Authority Date: | 30 Jan 2019 (6 years ago) |
Last Annual Report: | 17 Jul 2024 (8 months ago) |
Organization Number: | 1046611 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1000 ABERNATHY ROAD NE, ATLANTA, GA 30328 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE MID ISLAND GROUP USA LLC CBS BENEFIT PLAN | 2021 | 833437388 | 2022-12-29 | THE MID ISLAND GROUP USA LLC | 21 | |||||||||||||||||||||||||||||||
|
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 | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MPS Kentucky, LLC | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-17 |
Annual Report | 2023-06-13 |
Principal Office Address Change | 2022-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-13 |
Annual Report Amendment | 2020-06-09 |
Annual Report | 2020-06-05 |
Amendment | 2019-02-08 |
Principal Office Address Change | 2019-02-07 |
Annual Report | 2019-02-07 |
Sources: Kentucky Secretary of State