Search icon

CGB PROPERTIES, LLC

Company Details

Name: CGB PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1994 (30 years ago)
Organization Date: 19 Dec 1994 (30 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0400206
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: PO BOX 561, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CGB PROPERTIES CBS BENEFIT PLAN 2023 611273820 2024-12-30 CGB PROPERTIES 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531120
Sponsor’s telephone number 5022642279
Plan sponsor’s address P. O. BOX 561, BARDSTOWN, KY, 400040561

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
CGB PROPERTIES CBS BENEFIT PLAN 2022 611273820 2023-12-27 CGB PROPERTIES 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531120
Sponsor’s telephone number 5022642279
Plan sponsor’s address P. O. BOX 561, BARDSTOWN, KY, 400040561

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CGB PROPERTIES CBS BENEFIT PLAN 2021 611273820 2022-12-29 CGB PROPERTIES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531120
Sponsor’s telephone number 5022642279
Plan sponsor’s address P. O. BOX 561, BARDSTOWN, KY, 400040561

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CGB PROPERTIES CBS BENEFIT PLAN 2020 611273820 2021-12-14 CGB PROPERTIES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531120
Sponsor’s telephone number 5022642279
Plan sponsor’s address 175 JIM CLARK RD, NEW HAVEN, KY, 40051

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CGB PROPERTIES CBS BENEFIT PLAN 2019 611273820 2020-12-23 CGB PROPERTIES 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531120
Sponsor’s telephone number 5022642279
Plan sponsor’s address 175 JIM CLARK RD, NEW HAVEN, KY, 40051

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Chris Ballard Member
CARLENE BALLARD Member
Greg Ballard Member

Registered Agent

Name Role
CHRIS BALLARD Registered Agent

Organizer

Name Role
CHRIS BALLARD Organizer

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-16
Annual Report 2022-05-25
Annual Report 2021-06-10
Annual Report 2020-03-05
Annual Report 2019-06-13
Annual Report 2018-05-29
Annual Report 2017-04-07
Annual Report 2016-03-15
Annual Report 2015-04-17

Sources: Kentucky Secretary of State