Search icon

CCC1989 LLC

Company Details

Name: CCC1989 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2023 (a year ago)
Organization Date: 14 Dec 2023 (a year ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1327134
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9405 Mill Brook Road, Suite 101, Louisville, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CCC1989 LLC CBS BENEFIT PLAN 2023 934944338 2024-12-30 CCC1989 LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5024124050
Plan sponsor’s address 806 STONE CREEK PKWY, STE 1, LOUISVILLE, KY, 40223

Plan administrator’s name and address

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
CCC1989 LLC CASH BALANCE PLAN 2023 934944338 2024-08-02 CCC1989 LLC 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5024125040
Plan sponsor’s address 9405 MILL BROOK RD., SUITE 101, SUITE ONE, LOUISVILLE, KY, 402235394

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Dean Donohue Member
Chase Donohue Member
Jonathan Smith Member

Registered Agent

Name Role
Dean Michael Donohue Registered Agent

Assumed Names

Name Status Expiration Date
Encore Wealth Management Group Active 2029-01-22
Wealth Management Group Active 2029-01-16

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-27
Certificate of Assumed Name 2024-01-22
Certificate of Assumed Name 2024-01-16

Sources: Kentucky Secretary of State