Search icon

OTTER CREEK LABS LLC

Company Details

Name: OTTER CREEK LABS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2020 (5 years ago)
Organization Date: 10 Sep 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1112367
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1545 Hawk Creek Rd, London, KY 40741
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OTTER CREEK LABS LLC CBS BENEFIT PLAN 2023 852969985 2024-12-30 OTTER CREEK LABS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 332900
Sponsor’s telephone number 6062241635
Plan sponsor’s address 1545 HAWK CREEK RD, LONDON, KY, 40741

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
OTTER CREEK LABS LLC CBS BENEFIT PLAN 2022 852969985 2023-12-27 OTTER CREEK LABS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 332900
Sponsor’s telephone number 6062241635
Plan sponsor’s address 1545 HAWK CREEK RD, LONDON, KY, 40741

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

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Organizer

Name Role
CARSON KING Organizer
ANDREW DEAN KING Organizer
ANDREW CURTIS KING Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-07
Principal Office Address Change 2023-06-09
Principal Office Address Change 2023-05-17
Annual Report 2023-05-17
Registered Agent name/address change 2023-02-07
Registered Agent name/address change 2022-08-13
Annual Report 2022-06-03
Annual Report 2021-06-22

Sources: Kentucky Secretary of State