Search icon

FOUR KINGS ASSOCIATES, LLC

Company Details

Name: FOUR KINGS ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2003 (22 years ago)
Organization Date: 04 Aug 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0565321
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: P O BOX 43, 1789 BARDSTOWN ROAD, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUR KINGS ASSOCIATES CBS BENEFIT PLAN 2023 383690023 2024-12-30 FOUR KINGS ASSOCIATES 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 484120
Sponsor’s telephone number 8593363010
Plan sponsor’s address 1789 BARDSTOWN ROAD, SPRINGFIELD, KY, 40069

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
FOUR KINGS ASSOCIATES CBS BENEFIT PLAN 2022 383690023 2023-12-27 FOUR KINGS ASSOCIATES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 484120
Sponsor’s telephone number 8593363010
Plan sponsor’s address 1789 BARDSTOWN ROAD, SPRINGFIELD, KY, 40069

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
FOUR KINGS ASSOCIATES CBS BENEFIT PLAN 2021 383690023 2022-12-29 FOUR KINGS ASSOCIATES 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 484120
Sponsor’s telephone number 8593363010
Plan sponsor’s address 1789 BARDSTOWN ROAD, SPRINGFIELD, KY, 40069

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
FOUR KINGS ASSOCIATES CBS BENEFIT PLAN 2020 383690023 2021-12-14 FOUR KINGS ASSOCIATES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 484120
Sponsor’s telephone number 8593363010
Plan sponsor’s address 1789 BARDSTOWN ROAD, SPRINGFIELD, KY, 40069

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
FOUR KINGS ASSOCIATES CBS BENEFIT PLAN 2019 383690023 2020-12-23 FOUR KINGS ASSOCIATES 6
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 484120
Sponsor’s telephone number 8593363010
Plan sponsor’s address 1789 BARDSTOWN ROAD, SPRINGFIELD, KY, 40069

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
William Wright Registered Agent

Member

Name Role
Joseph Auberry Member
Larry Scott Member
William Wesley Wright Member

Organizer

Name Role
JOE AUBERRY Organizer
EDWIN HAMILTON Organizer
JOSEPH SMITH Organizer
LARRY SCOTT Organizer

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2024-03-25
Annual Report 2023-02-23
Annual Report 2022-03-09
Annual Report 2021-02-24
Annual Report 2020-03-05
Annual Report 2019-04-08
Annual Report Amendment 2018-06-28
Annual Report 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6949077008 2020-04-07 0457 PPP P O BOX 43, SPRINGFIELD, KY, 40069-0043
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45972.5
Loan Approval Amount (current) 45972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPRINGFIELD, WASHINGTON, KY, 40069-0043
Project Congressional District KY-01
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46258.55
Forgiveness Paid Date 2020-11-25
2103438308 2021-01-20 0457 PPS 1789 Bardstown Rd, Springfield, KY, 40069-8400
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45070.9
Loan Approval Amount (current) 45070.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield, WASHINGTON, KY, 40069-8400
Project Congressional District KY-01
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45286.24
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State