Search icon

Zeroed Labs, LLC

Company Details

Name: Zeroed Labs, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2021 (4 years ago)
Organization Date: 04 May 2021 (4 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1148556
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3058 Bardstown Road, #1198, Louisville, KY 40205
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZEROED LABS LLC CBS BENEFIT PLAN 2023 863651489 2024-04-29 ZEROED LABS LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 541511
Sponsor’s telephone number 8594948868
Plan sponsor’s address 1324 EAST WASHINGTON ST, LOUISVILLE, KY, 40206

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ZEROED LABS LLC CBS BENEFIT PLAN 2022 863651489 2023-12-27 ZEROED LABS LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 541511
Sponsor’s telephone number 8594948868
Plan sponsor’s address 1324 EAST WASHINGTON ST, LOUISVILLE, KY, 40206

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

Organizer

Name Role
Dustin Lyons Organizer

Member

Name Role
Dustin H Lyons Member

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Assumed Names

Name Status Expiration Date
GOOD RIVER LABS Active 2028-10-11

Filings

Name File Date
Annual Report 2024-06-04
Certificate of Assumed Name 2023-10-11
Annual Report 2023-04-17
Principal Office Address Change 2023-04-17
Annual Report 2022-06-02
Principal Office Address Change 2021-07-13

Sources: Kentucky Secretary of State