Search icon

Creating the Difference LLC

Company Details

Name: Creating the Difference LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2020 (5 years ago)
Organization Date: 08 May 2015 (10 years ago)
Authority Date: 01 Aug 2020 (5 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 1103424
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2320 Dawson Springs Rd, Hopkinsville, KY 42240
Place of Formation: TENNESSEE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATING THE DIFFERENCE LLC 401(K) PLAN 2023 473947558 2024-05-03 CREATING THE DIFFERENCE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 2052108318
Plan sponsor’s address 2320 DAWSON SPRINGS RD, HOPKINSVILLE, KY, 42240

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 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CREATING THE DIFFERENCE LLC 401(K) PLAN 2022 473947558 2023-05-27 CREATING THE DIFFERENCE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 2052108318
Plan sponsor’s address 2320 DAWSON SPRINGS RD, HOPKINSVILLE, KY, 42240

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Ronald Hickland Registered Agent

Member

Name Role
Ronald Hickland Member

Authorized Rep

Name Role
Alison Strader Authorized Rep

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-04-02
Annual Report 2023-03-21
Annual Report 2022-03-09
Annual Report 2021-06-30

Sources: Kentucky Secretary of State