Search icon

BGT & R, LLC

Company Details

Name: BGT & R, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2003 (22 years ago)
Organization Date: 16 Oct 2003 (22 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0570240
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 629 S GREEN ST, HENDERSON, KY 42420
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BGT & R LLC CBS BENEFIT PLAN 2023 200462969 2024-12-30 BGT & R LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2708273535
Plan sponsor’s address 629 S GREEN ST, HENDERSON, KY, 42420

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
BGT & R LLC CBS BENEFIT PLAN 2022 200462969 2023-12-27 BGT & R LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2708273535
Plan sponsor’s address 629 S GREEN ST, HENDERSON, KY, 42420

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
BGT & R LLC CBS BENEFIT PLAN 2021 200462969 2022-12-29 BGT & R LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2708273535
Plan sponsor’s address 629 S GREEN ST, HENDERSON, KY, 42420

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
BGT & R LLC CBS BENEFIT PLAN 2020 200462969 2021-12-14 BGT & R LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2708273535
Plan sponsor’s address 629 S GREEN ST, HENDERSON, KY, 42420

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
BGT & R LLC CBS BENEFIT PLAN 2019 200462969 2020-12-23 BGT & R LLC 6
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2708273535
Plan sponsor’s address 629 S GREEN ST, HENDERSON, KY, 42420

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

Member

Name Role
Melanie V. Harrah Member
Eric B. Harrah Member

Registered Agent

Name Role
MELANIE V. HARRAH Registered Agent

Organizer

Name Role
CORPORATION SERVICE COMPANY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 589687 Agent - Life Inactive 2011-01-18 - 2025-03-10 2026-03-31 -

Assumed Names

Name Status Expiration Date
BENTON-GLUNT & TAPP FUNERAL HOME Inactive 2024-11-20
TAPP FUNERAL HOME Inactive 2024-04-26
BENTON-GLUNT FUNERAL HOME Inactive 2024-04-26
ROSELAWN MEMORIAL GARDENS Inactive 2023-01-25

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-04-17
Annual Report 2023-04-08
Annual Report 2022-03-24
Annual Report 2021-08-23
Registered Agent name/address change 2021-02-08
Annual Report 2020-02-12
Certificate of Assumed Name 2019-11-20
Annual Report 2019-04-22
Name Renewal 2018-11-17

Sources: Kentucky Secretary of State