Name: | A2A Integrated Pharmaceuticals LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 2020 (5 years ago) |
Organization Date: | 01 May 2019 (6 years ago) |
Authority Date: | 24 Jul 2020 (5 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 1105461 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 75 RAINES DRIVE SUITE A, FRANKLIN, KY 42134 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A2A INTEGRATED PHARMACEUTICALS, LLC CBS BENEFIT PLAN | 2023 | 842081945 | 2024-12-30 | A2A INTEGRATED PHARMACEUTICALS, LLC | 2 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 325410 |
Sponsor’s telephone number | 8003806709 |
Plan sponsor’s address | 5261 NASHVILLE ROAD, SUITE A, BOWLING GREEN, KY, 42101 |
Plan administrator’s name and address
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 | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jack Reed Downing | Member |
Douglas Allen Taulbee | Member |
Rondal Lee Turner | Member |
KODA Ventures LLC | Member |
Ty Jackson Downing | Member |
Name | Role |
---|---|
Douglas Allen Taulbee | Registered Agent |
Name | Role |
---|---|
Douglas Allen Taulbee | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
A2A Integrated Pharma | Expiring | 2025-08-27 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-06 |
Principal Office Address Change | 2025-02-25 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-27 |
Certificate of Assumed Name | 2020-08-27 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 23.00 | $950,000 | $150,000 | 0 | 15 | 2022-04-28 | Prelim |
Sources: Kentucky Secretary of State