Search icon

ELITE HORSE TRANSPORT, LLC

Company Details

Name: ELITE HORSE TRANSPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2003 (22 years ago)
Organization Date: 25 Jul 2003 (22 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0564735
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40385
City: Waco, Bybee, College Hill, Dreyfus
Primary County: Madison County
Principal Office: 135 HOLLADAY LANE, WACO, KY 40385
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE HORSE TRANSPORT CBS BENEFIT PLAN 2023 161677736 2024-12-30 ELITE HORSE TRANSPORT 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 484120
Sponsor’s telephone number 8593696005
Plan sponsor’s address 135 HOLLADAY LANE, WACO, KY, 40385

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
ELITE HORSE TRANSPORT CBS BENEFIT PLAN 2022 161677736 2023-12-27 ELITE HORSE TRANSPORT 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 484120
Sponsor’s telephone number 8593696005
Plan sponsor’s address 135 HOLLADAY LANE, WACO, KY, 40385

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
ELITE HORSE TRANSPORT CBS BENEFIT PLAN 2021 161677736 2022-12-29 ELITE HORSE TRANSPORT 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 484120
Sponsor’s telephone number 8593696005
Plan sponsor’s address 135 HOLLADAY LANE, WACO, KY, 40385

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
ELITE HORSE TRANSPORT CBS BENEFIT PLAN 2020 161677736 2021-12-14 ELITE HORSE TRANSPORT 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 484120
Sponsor’s telephone number 8593696005
Plan sponsor’s address 135 HOLLADAY LANE, WACO, KY, 40385

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
ELITE HORSE TRANSPORT CBS BENEFIT PLAN 2019 161677736 2020-12-23 ELITE HORSE TRANSPORT 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 484120
Sponsor’s telephone number 8593696005
Plan sponsor’s address 135 HOLLADAY LANE, WACO, KY, 40385

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES P. WELSH Registered Agent

Member

Name Role
James P. Welsh Member

Organizer

Name Role
JAMES P. WELSH Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-03-16
Annual Report 2022-05-31
Annual Report 2021-03-31
Annual Report 2020-06-01
Annual Report 2019-04-03
Annual Report 2018-03-30
Annual Report 2017-06-19
Annual Report Amendment 2016-06-30
Annual Report 2016-02-29

Sources: Kentucky Secretary of State