Search icon

ELYSIAN PRODUCTIONS, INC.

Company Details

Name: ELYSIAN PRODUCTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2001 (24 years ago)
Organization Date: 26 Jan 2001 (24 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0509576
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4400 BLUE WISTERIA CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELYSIAN PRODUCTIONS INC CBS BENEFIT PLAN 2023 611383770 2024-12-30 ELYSIAN PRODUCTIONS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 423400
Sponsor’s telephone number 5025525030
Plan sponsor’s address 4400 BLUE WISTERIA CT., LOUISVILLE, KY, 40299

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
ELYSIAN PRODUCTIONS INC CBS BENEFIT PLAN 2022 611383770 2023-12-27 ELYSIAN PRODUCTIONS INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 423400
Sponsor’s telephone number 5025525030
Plan sponsor’s address 4400 BLUE WISTERIA CT., LOUISVILLE, KY, 40299

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
ELYSIAN PRODUCTIONS INC CBS BENEFIT PLAN 2021 611383770 2022-12-29 ELYSIAN PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 423400
Sponsor’s telephone number 5025525030
Plan sponsor’s address 4400 BLUE WISTERIA CT., LOUISVILLE, KY, 40299

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
ELYSIAN PRODUCTIONS INC CBS BENEFIT PLAN 2020 611383770 2021-12-14 ELYSIAN PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 423400
Sponsor’s telephone number 5025525030
Plan sponsor’s address 4400 BLUE WISTERIA CT., LOUISVILLE, KY, 40299

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

Registered Agent

Name Role
DEREK LICCIARDI Registered Agent

Vice President

Name Role
Brian M Hahn Vice President

President

Name Role
Derek Licciardi President

Director

Name Role
Derek Licciardi Director
Brian M Hahn Director

Incorporator

Name Role
DEREK LICCIARDI Incorporator

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-04
Annual Report Amendment 2023-09-27
Annual Report 2023-03-17
Annual Report 2022-04-05
Annual Report 2021-02-12
Annual Report 2020-06-02
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3012777700 2020-05-01 0457 PPP 4400 BLUE WISTERIA CT, LOUISVILLE, KY, 40299
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62450
Loan Approval Amount (current) 62450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 50
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62875.01
Forgiveness Paid Date 2021-01-07
5977548409 2021-02-09 0457 PPS 4400 Blue Wisteria Ct, Louisville, KY, 40299-1065
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88955
Loan Approval Amount (current) 88955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1065
Project Congressional District KY-03
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89570.07
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State