Search icon

DDS CISAPLAST USA LLC

Company Details

Name: DDS CISAPLAST USA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2021 (4 years ago)
Organization Date: 05 Apr 2021 (4 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1143232
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 101 Industrial Dr, Elkton, KY 42220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CISAPLAST USA 401(K) PLAN 2023 862924972 2024-07-22 DDS CISAPLAST USA LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Plan sponsor’s address 101 INDUSTRIAL DRIVE, ELKTON, KY, 42220

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CISAPLAST USA 401(K) PLAN 2022 862924972 2023-07-17 DDS CISAPLAST USA LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Plan sponsor’s address 101 INDUSTRIAL DRIVE, ELKTON, KY, 42220

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CISAPLAST USA 401(K) PLAN 2021 862924972 2022-07-18 DDS CISAPLAST USA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Plan sponsor’s address 101 INDUSTRIAL DRIVE, ELKTON, KY, 42220

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Steve MacWilliams Registered Agent

Organizer

Name Role
Steve MacWilliams Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report Amendment 2023-05-09
Annual Report 2023-03-21
Annual Report 2022-04-11

Sources: Kentucky Secretary of State