Search icon

Keck Family Developments, L.L.C.

Company Details

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

form 5500

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
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 2024-05-23
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature
KECK FAMILY DEVELOPMENTS, L.L.C. 401(K) PROFIT SHARING PLAN 2022 872962932 2023-04-04 KECK FAMILY DEVELOPMENTS, L.L.C. 18
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

Registered Agent

Name Role
Michael Keck Registered Agent

Organizer

Name Role
Michael Keck Organizer

Member

Name Role
Michael Keck Member

Assumed Names

Name Status Expiration Date
LAKE CUMBERLAND INDOOR RANGE Active 2030-01-22
PAUL'S DISCOUNT Active 2027-05-23

Filings

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