Search icon

SL4800 PROPERTIES, INC.

Company Details

Name: SL4800 PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 1997 (28 years ago)
Organization Date: 09 Jun 1997 (28 years ago)
Last Annual Report: 04 Jan 2025 (2 months ago)
Organization Number: 0434144
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4800 Strawberry Lane, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTYS PLANT FOOD CO., INC. 401K PLAN 2019 311539248 2020-07-07 MONTY'S PLANT FOOD CO., INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 325300
Sponsor’s telephone number 5024899888
Plan sponsor’s address 4800 STRAWBERRY LANE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing KEVIN VOSS
Valid signature Filed with authorized/valid electronic signature
MONTYS PLANT FOOD CO., INC. 401K PLAN 2018 311539248 2019-06-06 MONTY'S PLANT FOOD CO., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 325300
Sponsor’s telephone number 5024899888
Plan sponsor’s address 4800 STRAWBERRY LANE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing KEVIN P. VOSS
Valid signature Filed with authorized/valid electronic signature
MONTYS PLANT FOOD CO., INC. 401K PLAN 2017 311539248 2018-06-01 MONTY'S PLANT FOOD CO., INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 325300
Sponsor’s telephone number 5024899888
Plan sponsor’s address 4800 STRAWBERRY LANE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing MARY ANN WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-01
Name of individual signing MARY ANN WEST
Valid signature Filed with authorized/valid electronic signature
MONTYS PLANT FOOD CO., INC. 401K PLAN 2016 311539248 2017-04-26 MONTY'S PLANT FOOD CO., INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 325300
Sponsor’s telephone number 5024899888
Plan sponsor’s address 4800 STRAWBERRY LANE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing KEVIN VOSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-26
Name of individual signing KEVIN VOSS
Valid signature Filed with authorized/valid electronic signature
MONTYS PLANT FOOD CO., INC. 401K PLAN 2015 311539248 2016-05-31 MONTY'S PLANT FOOD CO., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 325300
Sponsor’s telephone number 5024899888
Plan sponsor’s address 4800 STRAWBERRY LANE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing KEVIN VOSS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Jeff Sangalli Officer

Director

Name Role
Jeff Sangalli Director
Dennis G Stephens Director
David L McEwan Director
Alexander Shulgin Director
Andrew Russman Director

President

Name Role
Dennis G Stephens President

Secretary

Name Role
Dennis G Stephens Secretary

Incorporator

Name Role
JOHN S PETREY Incorporator

Registered Agent

Name Role
M. THURMAN SENN Registered Agent

Former Company Names

Name Action
MONTY'S PLANT FOOD CO., INC. Old Name

Assumed Names

Name Status Expiration Date
MONTY'S TURF & ORNAMENTAL Inactive 2024-09-04
MONTY'S PLANT & SOIL PRODUCTS Inactive 2024-09-04
MULTI-CROP PRODUCTS Inactive 2024-02-11
MONTY'S SPECIALTY PRODUCTS Inactive 2020-06-15

Filings

Name File Date
Annual Report 2025-01-04
Amendment 2025-01-02
Annual Report 2024-04-24
Registered Agent name/address change 2023-12-13
Annual Report 2023-03-15
Annual Report 2022-03-07
Amendment 2021-06-30
Annual Report 2021-02-09
Annual Report 2020-03-19
Amendment 2019-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1171247801 2020-05-01 0457 PPP 4800 STRAWBERRY LN, LOUISVILLE, KY, 40209-1455
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442200
Loan Approval Amount (current) 442200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-1455
Project Congressional District KY-03
Number of Employees 24
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447592.38
Forgiveness Paid Date 2021-08-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 21.66 $725,000 $600,000 0 15 2006-08-31 Final

Sources: Kentucky Secretary of State