Search icon

SPRINGHOUSE GARDENS, LLC

Company Details

Name: SPRINGHOUSE GARDENS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1995 (30 years ago)
Organization Date: 26 May 1995 (30 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0401267
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 185 W. CATNIP HILL RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRINGHOUSE GARDENS CBS BENEFIT PLAN 2023 611286967 2024-12-30 SPRINGHOUSE GARDENS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 8592240033
Plan sponsor’s address 185 CATNIP HILL RD, NICHOLASVILLE, KY, 40356

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
SPRINGHOUSE GARDENS CBS BENEFIT PLAN 2022 611286967 2023-12-27 SPRINGHOUSE GARDENS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 8592240033
Plan sponsor’s address 185 CATNIP HILL RD, NICHOLASVILLE, KY, 40356

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
SPRINGHOUSE GARDENS CBS BENEFIT PLAN 2021 611286967 2022-12-29 SPRINGHOUSE GARDENS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 8592240033
Plan sponsor’s address 185 CATNIP HILL RD, NICHOLASVILLE, KY, 40356

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
SPRINGHOUSE GARDENS CBS BENEFIT PLAN 2020 611286967 2021-12-14 SPRINGHOUSE GARDENS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 8592240033
Plan sponsor’s address 185 CATNIP HILL RD, NICHOLASVILLE, KY, 40356

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
SPRINGHOUSE GARDENS CBS BENEFIT PLAN 2019 611286967 2020-12-23 SPRINGHOUSE GARDENS 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 8592240033
Plan sponsor’s address 185 CATNIP HILL RD, NICHOLASVILLE, KY, 40356

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

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Manager

Name Role
Richard J Weber Manager
DEBBIE D WEBER Manager

Registered Agent

Name Role
RICHARD WEBER Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-07-22
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-04-16
Annual Report 2020-02-12
Annual Report 2019-05-09
Annual Report 2018-06-04
Annual Report 2017-05-23
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1032207103 2020-04-09 0457 PPP 185 West Catnip Hill Road, NICHOLASVILLE, KY, 40356-7710
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51201
Loan Approval Amount (current) 51201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27655
Servicing Lender Name The Farmers Bank
Servicing Lender Address 200 N Main St, NICHOLASVILLE, KY, 40356-1236
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-7710
Project Congressional District KY-06
Number of Employees 15
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27655
Originating Lender Name The Farmers Bank
Originating Lender Address NICHOLASVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51529.79
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State