Search icon

KY Home Investors LLC

Company Details

Name: KY Home Investors LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2020 (5 years ago)
Organization Date: 11 Jun 2020 (5 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1100024
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1585 Mercer Rd #110, Lexington, KY 40511
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KY HOME INVESTORS 401(K) PLAN 2023 851397529 2024-05-20 KY HOME INVESTORS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531390
Sponsor’s telephone number 4173005219
Plan sponsor’s address 2216 YOUNG DRIVE, STE 1, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Joseph Back Organizer

Registered Agent

Name Role
Joseph Back Registered Agent

Member

Name Role
Joseph Back Member

Assumed Names

Name Status Expiration Date
RAPID FIRE INVESTMENTS Inactive 2027-12-13
Rapid Fire Home Buyers Active 2026-10-20

Filings

Name File Date
Annual Report 2025-02-06
Certificate of Withdrawal of Assumed Name 2024-11-27
Principal Office Address Change 2024-02-16
Annual Report 2024-02-16
Registered Agent name/address change 2024-02-16
Annual Report 2023-04-19
Certificate of Assumed Name 2022-12-13
Annual Report Amendment 2022-06-14
Annual Report 2022-05-16
Certificate of Assumed Name 2021-10-20

Sources: Kentucky Secretary of State