Search icon

McClain Plumbing Company, LLC

Company Details

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

form 5500

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
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 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MCCLAIN PLUMBING COMPANY LLC 401(K) PLAN 2022 861218784 2023-08-11 MCCLAIN PLUMBING COMPANY LLC 0
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

Organizer

Name Role
Justin Dakota McClain Organizer

Registered Agent

Name Role
Justin Dakota McClain Registered Agent

Member

Name Role
Amanda S McClain Member
Justin D McClain Member

Filings

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