Name: | MDM Contracting LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 2021 (3 years ago) |
Organization Date: | 19 Oct 2021 (3 years ago) |
Last Annual Report: | 19 Nov 2024 (4 months ago) |
Managed By: | Members |
Organization Number: | 1173514 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 110 Crystal Lane, Ryland Heights, KY 41015 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MDM CONTRACTING CBS BENEFIT PLAN | 2023 | 873172809 | 2024-12-30 | MDM CONTRACTING | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Mark Dillon | Member |
Name | Role |
---|---|
Mark Dillon | Registered Agent |
Name | Role |
---|---|
Mark Dillon | Organizer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-11-19 |
Reinstatement Certificate of Existence | 2024-11-19 |
Reinstatement | 2024-11-19 |
Registered Agent name/address change | 2024-11-19 |
Principal Office Address Change | 2024-11-19 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-28 |
Annual Report Amendment | 2022-08-17 |
Annual Report | 2022-06-24 |
Sources: Kentucky Secretary of State