Search icon

ATHLEAH Enterprises LLC

Company Details

Name: ATHLEAH Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2022 (3 years ago)
Organization Date: 14 Jun 2022 (3 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1214552
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2811 Watterson Trl, Louisville, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATHLEAH ENTERPRISES LLC 401K 2023 882864515 2024-09-04 ATHLEAH ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 621900
Sponsor’s telephone number 5023860944
Plan sponsor’s address 2811 WATTERSON TRL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ATHLEAH ENTERPRISES LLC 401K 2023 882864515 2024-11-18 ATHLEAH ENTERPRISES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 621900
Sponsor’s telephone number 5023860944
Plan sponsor’s address 2811 WATTERSON TRL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-11-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ATHLEAH ENTERPRISES LLC 401K 2022 882864515 2023-06-29 ATHLEAH ENTERPRISES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 621900
Sponsor’s telephone number 5023860944
Plan sponsor’s address 2811 WATTERSON TRL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Rocket Lawyer Corporate Services LLC Registered Agent

Organizer

Name Role
Frances Severe Organizer

Assumed Names

Name Status Expiration Date
KAISER TIRE AND AUTO SERVICE CENTER Active 2027-06-15

Filings

Name File Date
Annual Report Amendment 2024-06-06
Annual Report 2024-03-25
Annual Report 2023-04-10
Certificate of Assumed Name 2022-06-15

Sources: Kentucky Secretary of State