Search icon

Komplytics LLC

Company Details

Name: Komplytics LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2020 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Last Annual Report: 30 Jan 2025 (a month ago)
Managed By: Members
Organization Number: 1081876
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 18316 Standwick Dr, Louisville, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CU1BFCXSNHJ5 2024-06-26 18316 STANDWICK DR, LOUISVILLE, KY, 40245, 6292, USA 18316 STANDWICK DR, LOUISVILLE, KY, 40245, 6292, USA

Business Information

URL https://www.komplytics.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-06-29
Initial Registration Date 2023-06-27
Entity Start Date 2020-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM KOMP
Address 18316 STANDWICK DR, LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name WILLIAM KOMP
Address 18316 STANDWICK DR, LOUISVILLE, KY, 40245, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOMPLYTICS CBS BENEFIT PLAN 2023 844124234 2024-12-30 KOMPLYTICS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-05-01
Business code 541519
Sponsor’s telephone number 5024175736
Plan sponsor’s address 18316 STANDWICK DR, LOUISVILLE, KY, 40245

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

Registered Agent

Name Role
William Komp Registered Agent

Organizer

Name Role
William Komp Organizer
Rachel Komp Organizer

Member

Name Role
Rachel Diane Komp Member
William Joseph Komp Member

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-06-26
Annual Report 2023-06-01
Annual Report 2022-06-29
Annual Report 2021-06-26

Sources: Kentucky Secretary of State