Name: | Keck Family Developments, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 2021 (3 years ago) |
Organization Date: | 05 Oct 2021 (3 years ago) |
Last Annual Report: | 21 Feb 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1171599 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 3910 W Highway 80, Somerset, KY 42503 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KECK FAMILY DEVELOPMENTS, L.L.C. 401(K) PROFIT SHARING PLAN | 2023 | 872962932 | 2024-05-23 | KECK FAMILY DEVELOPMENTS, L.L.C. | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-23 |
Name of individual signing | JEREMY J. SCHIRA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-06-01 |
Business code | 423100 |
Sponsor’s telephone number | 6066784405 |
Plan sponsor’s address | P. O. BOX 751, SOMERSET, KY, 42502 |
Signature of
Role | Plan administrator |
Date | 2023-04-04 |
Name of individual signing | JEREMY J. SCHIRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Michael Keck | Registered Agent |
Name | Role |
---|---|
Michael Keck | Organizer |
Name | Role |
---|---|
Michael Keck | Member |
Name | Status | Expiration Date |
---|---|---|
LAKE CUMBERLAND INDOOR RANGE | Active | 2030-01-22 |
PAUL'S DISCOUNT | Active | 2027-05-23 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-01-22 |
Reinstatement | 2024-02-21 |
Reinstatement Approval Letter Revenue | 2024-02-21 |
Reinstatement Certificate of Existence | 2024-02-21 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-11 |
Certificate of Assumed Name | 2022-05-23 |
Sources: Kentucky Secretary of State