Search icon

Dewhaus, LLC

Company Details

Name: Dewhaus, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Jun 2021 (4 years ago)
Organization Date: 03 Jun 2021 (4 years ago)
Last Annual Report: 28 Mar 2024 (10 months ago)
Managed By: Members
Organization Number: 1153170
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41011
Primary County: Kenton
Principal Office: 1046 Rose Cir, Park Hills, KY 41011
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEWHAUS LLC CBS BENEFIT PLAN 2023 870994842 2024-04-29 DEWHAUS LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 541400
Sponsor’s telephone number 8598013597
Plan sponsor’s address 1046 ROSE CIRCLE, COVINGTON, KY, 41011

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
DEWHAUS LLC CBS BENEFIT PLAN 2022 870994842 2023-12-27 DEWHAUS LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 541400
Sponsor’s telephone number 8598013597
Plan sponsor’s address 1046 ROSE CIRCLE, COVINGTON, KY, 41011

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
Donald J Niehaus Organizer

Registered Agent

Name Role
Patricia Dew Registered Agent

Member

Name Role
Patricia Dew Member
Nicholas Dew Member
Dewhaus Member

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-03-21
Annual Report 2022-06-20

Date of last update: 18 Jan 2025

Sources: Kentucky Secretary of State