Name: | McClain Plumbing Company, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 2020 (4 years ago) |
Organization Date: | 16 Dec 2020 (4 years ago) |
Last Annual Report: | 23 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1124537 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 510 Cherry Point Dr, Louisville, KY 40243 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCLAIN PLUMBING COMPANY LLC 401(K) PLAN | 2023 | 861218784 | 2024-07-03 | MCCLAIN PLUMBING COMPANY LLC | 20 | |||||||||||||||||||||||||||||||
|
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 | 2024-07-02 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5026940641 |
Plan sponsor’s address | 510 CHERRY POINT DR, LOUISVILLE, KY, 40243 |
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 | 2023-08-11 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Justin Dakota McClain | Organizer |
Name | Role |
---|---|
Justin Dakota McClain | Registered Agent |
Name | Role |
---|---|
Amanda S McClain | Member |
Justin D McClain | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-23 |
Annual Report Amendment | 2021-09-30 |
Annual Report | 2021-06-29 |
Sources: Kentucky Secretary of State