Name: | RESTORATION HOUSE, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 15 Feb 2022 (3 years ago) |
Organization Date: | 15 Feb 2022 (3 years ago) |
Last Annual Report: | 27 Jun 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 1191039 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
Primary County: | Jefferson |
Principal Office: | 2600 W Broadway Ste 321, Louisville, KY 40211 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESTORATION HOUSE LLC 401(K) PLAN | 2023 | 880726795 | 2024-07-22 | RESTORATION HOUSE LLC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jeremy Jones | Registered Agent |
Name | Role |
---|---|
Jeremy K Jones | Member |
Jeremy Jones, Jr. | Member |
Jerney Jones | Member |
Angela Falkner | Member |
Name | Role |
---|---|
Jeremy Jones | Organizer |
Name | Role |
---|---|
Jeremy K Jones | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Principal Office Address Change | 2024-06-27 |
Principal Office Address Change | 2023-04-13 |
Annual Report | 2023-03-25 |
Principal Office Address Change | 2023-02-07 |
Date of last update: 18 Jan 2025
Sources: Kentucky Secretary of State