Search icon

EGAD, LLC

Company Details

Name: EGAD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1999 (25 years ago)
Organization Date: 14 Sep 1999 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0480275
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EGAD, LLC CASH BALANCE PENSION PLAN 2017 611353434 2018-10-15 EGAD, LLC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5023873495
Plan sponsor’s address 4104 OXNARD CREEK DRIVE, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC CASH BALANCE PENSION PLAN 2016 611353434 2017-07-18 EGAD, LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5023873495
Plan sponsor’s address 4104 OXNARD CREEK DRIVE, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC 401(K) PROFIT SHARING PLAN 2016 611353434 2017-05-08 EGAD, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC 401(K) PROFIT SHARING PLAN 2016 611353434 2017-05-08 EGAD, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC 401(K) PROFIT SHARING PLAN 2015 611353434 2016-10-06 EGAD, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC CASH BALANCE PENSION PLAN 2015 611353434 2016-07-25 EGAD, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611353434
Plan administrator’s name EGAD, LLC
Plan administrator’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028954446

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC CASH BALANCE PENSION PLAN 2014 611353434 2015-10-15 EGAD, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611353434
Plan administrator’s name EGAD, LLC
Plan administrator’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028954446

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC 401(K) PROFIT SHARING PLAN 2014 611353434 2015-07-16 EGAD, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC CASH BALANCE PENSION PLAN 2013 611353434 2014-10-13 EGAD, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611353434
Plan administrator’s name EGAD, LLC
Plan administrator’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028954446

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
EGAD, LLC 401(K) PROFIT SHARING PLAN 2013 611353434 2014-09-04 EGAD, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-04
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/22/20130722130333P040315614579001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/09/05/20130905102911P040483261745001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611353434
Plan administrator’s name EGAD, LLC
Plan administrator’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028954446

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/08/21/20120821112346P030015380689001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611353434
Plan administrator’s name EGAD, LLC
Plan administrator’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028954446

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/30/20120730110446P030001721172001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611353434
Plan administrator’s name EGAD, LLC
Plan administrator’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028954446

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/29/20110729100509P030032396919001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611353434
Plan administrator’s name EGAD, LLC
Plan administrator’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028954446

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/06/20111006111526P030143478273001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 445310
Sponsor’s telephone number 5028954446
Plan sponsor’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611353434
Plan administrator’s name EGAD, LLC
Plan administrator’s address 4808 BROWNSBORO CENTER, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028954446

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing GERALD ROGERS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
THE SEVENTEENTH FLOOR Registered Agent

Member

Name Role
Debbie B Rogers Member
Gerald G Rogers Member

Organizer

Name Role
GERALD C. ROGERS Organizer

Assumed Names

Name Status Expiration Date
PARTY MART Inactive 2014-10-20
THE PARTY MART Inactive 2014-10-20
PARTY MART PLUS Inactive 2014-10-20

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-27
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-18
Annual Report 2019-04-19
Annual Report 2018-04-12
Principal Office Address Change 2017-04-25
Annual Report 2017-04-25
Annual Report 2016-09-25

Sources: Kentucky Secretary of State