Search icon

KYC, LLC

Company Details

Name: KYC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 2020 (5 years ago)
Organization Date: 22 Jul 2020 (5 years ago)
Last Annual Report: 24 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1105125
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1000 WILKINSON TRACE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KYC LLC CBS BENEFIT PLAN 2023 852114714 2024-12-30 KYC LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 424990
Sponsor’s telephone number 2704075400
Plan sponsor’s address 1000 WILKINSON TRACE, BOWLING GREEN, KY, 42103

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
Rebecca Bryant Member

Registered Agent

Name Role
REBECCA BRYANT Registered Agent

Organizer

Name Role
REBECCA BRYANT Organizer

Assumed Names

Name Status Expiration Date
KYC-WORLDWIDE Active 2027-03-11
KY CARE Active 2027-03-11

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Principal Office Address Change 2023-02-23
Annual Report 2022-05-19
Certificate of Assumed Name 2022-03-11
Certificate of Assumed Name 2022-03-11
Principal Office Address Change 2021-10-04
Annual Report 2021-07-19

Sources: Kentucky Secretary of State