Search icon

ARCADIA COMMUNITIES, LLC

Company Details

Name: ARCADIA COMMUNITIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2002 (23 years ago)
Organization Date: 27 Jun 2002 (23 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Managers
Organization Number: 0539767
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4360 BROWNSBORO ROAD, SUITE 305, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1812023 4360 BROWNSBORO ROAD, SUITE 305, LOUISVILLE, KY, 40207 4360 BROWNSBORO ROAD, SUITE 305, LOUISVILLE, KY, 40207 (502) 357-7030

Filings since 2023-07-07

Form type D
File number 021-486164
Filing date 2023-07-07
File View File

Filings since 2021-10-27

Form type D
File number 021-418777
Filing date 2021-10-27
File View File

Filings since 2020-05-15

Form type D
File number 021-367028
Filing date 2020-05-15
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCADIA COMMUNITIES LLC 401(K) PLAN 2023 820555113 2024-09-27 ARCADIA COMMUNITIES LLC 266
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624200
Sponsor’s telephone number 5023577035
Plan sponsor’s address 4360 BROWNSBORO RD, SUITE 305, LOUISVILLE, KY, 402071642

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing JUSTIN VETTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-27
Name of individual signing JUSTIN VETTER
Valid signature Filed with authorized/valid electronic signature
ARCADIA COMMUNITIES LLC 401(K) PLAN 2019 820555113 2020-05-26 ARCADIA COMMUNITIES LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624200
Sponsor’s telephone number 5023577035
Plan sponsor’s address 4360 BROWNSBORO RD, SUITE 305, LOUISVILLE, KY, 402071642

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing JUSTIN VETTER
Valid signature Filed with authorized/valid electronic signature
ARCADIA COMMUNITIES LLC 401(K) PLAN 2018 820555113 2019-07-16 ARCADIA COMMUNITIES LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624200
Sponsor’s telephone number 5023577035
Plan sponsor’s address 4360 BROWNSBORO RD, SUITE 305, LOUISVILLE, KY, 402071642

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing JUSTIN VETTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing JUSTIN VETTER
Valid signature Filed with authorized/valid electronic signature
ARCADIA COMMUNITIES LLC 401(K) PLAN 2017 820555113 2018-06-15 ARCADIA COMMUNITIES LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624200
Sponsor’s telephone number 5023577035
Plan sponsor’s address 4360 BROWNSBORO RD, SUITE 305, LOUISVILLE, KY, 402071642

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JUSTIN VETTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing JUSTIN VETTER
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
BRIAN P DURBIN Manager
W BRUCE LUNSFORD Manager

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Organizer

Name Role
ON&W SERVICES COMPANY, LLC Organizer

Former Company Names

Name Action
PETSFIRST, LLC Old Name

Assumed Names

Name Status Expiration Date
PETSFIRST Inactive 2017-08-09
PETSUITES Inactive 2012-10-11

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-27
Registered Agent name/address change 2023-10-05
Annual Report 2023-05-29
Annual Report 2022-05-19
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-06-12
Amendment 2018-09-19
Amendment 2018-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4841717009 2020-04-04 0457 PPP 4360 BROWNSBORO RD, suite 305, LOUISVILLE, KY, 40207-1642
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1188000
Loan Approval Amount (current) 1188000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1642
Project Congressional District KY-03
Number of Employees 246
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1197341.26
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State