Search icon

CSI KENTUCKY, LLC

Company Details

Name: CSI KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2022 (3 years ago)
Organization Date: 06 Oct 2022 (3 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1235427
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 18330 Edison Avenue, Chesterfield, MO 63005
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSI KENTUCKY RETIREMENT PLAN 2013 264276605 2014-07-01 CSI KENTUCKY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 8593096021
Plan sponsor’s address P. O. BOX 54846, LEXINGTON, KY, 40555

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing SHAYNE BRASHEAR
Valid signature Filed with authorized/valid electronic signature
CSI KENTUCKY RETIREMENT PLAN 2012 264276605 2013-07-15 CSI KENTUCKY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 8593096021
Plan sponsor’s address P. O. BOX 54846, LEXINGTON, KY, 40555

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing DARRIN CROUCHER
Valid signature Filed with authorized/valid electronic signature
CSI KENTUCKY RETIREMENT PLAN 2011 264276605 2012-07-18 CSI KENTUCKY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 8593096021
Plan sponsor’s address P. O. BOX 54846, LEXINGTON, KY, 40555

Plan administrator’s name and address

Administrator’s EIN 264276605
Plan administrator’s name CSI KENTUCKY
Plan administrator’s address P. O. BOX 54846, LEXINGTON, KY, 40555
Administrator’s telephone number 8593096021

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing DARRIN CROUCHER
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Brad Earnhardt Manager

Registered Agent

Name Role
Jeff Kuehl Registered Agent

Organizer

Name Role
Stephen J. Smith Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-05
Annual Report 2023-05-18
Articles of Organization 2022-10-06

Sources: Kentucky Secretary of State