Search icon

SIMON FAMILY ASSETS LLC

Company Details

Name: SIMON FAMILY ASSETS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1997 (27 years ago)
Organization Date: 31 Dec 1997 (27 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0443768
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6009 BROWNSBORO PARK BLVD., SUITE H , LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUBLISHERS PRINTING COMPANY, LLC PROFIT SHARING PLAN 2021 611318614 2022-01-18 PUBLISHERS PRINTING COMPANY, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 511120
Sponsor’s telephone number 5029558989
Plan sponsor’s address PO BOX 1535, SHEPHERDSVILLE, KY, 40165
PUBLISHERS PRINTING COMPANY MEDICAL PLAN 2012 611318614 2013-07-22 PUBLISHERS PRINTING COMPANY II LLC 1238
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 5025432251
Plan sponsor’s DBA name PUBLISHERS PRINTING COMPANY LLC
Plan sponsor’s mailing address P O BOX 37500, LOUISVILLE, KY, 402337500
Plan sponsor’s address 100 FRANK E SIMON AVE, SHEPHERDSVILLE, KY, 40165

Number of participants as of the end of the plan year

Active participants 1219
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing R ANTHONY WHELAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing R ANTHONY WHELAN
Valid signature Filed with authorized/valid electronic signature
PUBLISHERS PRINTING COMPANY MEDICAL PLAN 2011 611318614 2012-07-27 PUBLISHERS PRINTING COMPANY II LLC 1278
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 5025432251
Plan sponsor’s DBA name PUBLISHERS PRINTING COMPANY LLC
Plan sponsor’s mailing address P O BOX 37500, LOUISVILLE, KY, 402337500
Plan sponsor’s address 100 FRANK E SIMON AVE, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 611318614
Plan administrator’s name PUBLISHERS PRINTING COMPANY II LLC
Plan administrator’s address P O BOX 37500, LOUISVILLE, KY, 402337500
Administrator’s telephone number 5025432251

Number of participants as of the end of the plan year

Active participants 1218
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing R ANTHONY WHELAN
Valid signature Filed with authorized/valid electronic signature
PUBLISHERS PRINTING COMPANY MEDICAL PLAN 2010 611318614 2011-07-20 PUBLISHERS PRINTING COMPANY II LLC 1551
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 5025432251
Plan sponsor’s mailing address P O BOX 37500, LOUISVILLE, KY, 40233
Plan sponsor’s address 100 FRANK E SIMON AVE, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 611318614
Plan administrator’s name PUBLISHERS PRINTING COMPANY II LLC
Plan administrator’s address P O BOX 37500, LOUISVILLE, KY, 40233
Administrator’s telephone number 5025432251

Number of participants as of the end of the plan year

Active participants 1257
Retired or separated participants receiving benefits 12
Other retired or separated participants entitled to future benefits 9

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing R ANTHONY WHELAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing R ANTHONY WHELAN
Valid signature Filed with authorized/valid electronic signature
PUBLISHERS PRINTING COMPANY MEDICAL PLAN 2009 611318614 2010-07-15 PUBLISHERS PRINTING COMPANY II LLC 1730
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 5025432251
Plan sponsor’s mailing address P O BOX 37500, LOUISVILLE, KY, 40233
Plan sponsor’s address 100 FRANK E SIMON AVE, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 611318614
Plan administrator’s name PUBLISHERS PRINTING COMPANY II LLC
Plan administrator’s address P O BOX 37500, LOUISVILLE, KY, 40233
Administrator’s telephone number 5025432251

Number of participants as of the end of the plan year

Active participants 1393
Retired or separated participants receiving benefits 12
Other retired or separated participants entitled to future benefits 146

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing R ANTHONY WHELAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-15
Name of individual signing R ANTHONY WHELAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Douglas A. Bozell, PLLC Registered Agent

Manager

Name Role
ELIZABETH S. MONTGOMERY Manager

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Former Company Names

Name Action
PUBLISHERS PRINTING COMPANY II, LLC Old Name
PUBLISHERS PRINTING COMPANY Merger
PUBLISHERS PRINTING COMPANY, LLC Old Name

Assumed Names

Name Status Expiration Date
PUBLISHERS PRINTING COMPANY Inactive 2018-08-06

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-04-14
Annual Report 2022-06-20
Registered Agent name/address change 2021-06-30
Annual Report 2021-06-30
Amendment 2020-07-01
Annual Report 2020-04-09
Annual Report 2019-06-24
Annual Report 2018-06-04
Amendment 2017-09-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 12.37 $0 $21,168 0 0 2005-07-29 Final

Sources: Kentucky Secretary of State