Search icon

GWH ENGINEERING, LLC

Company Details

Name: GWH ENGINEERING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2003 (21 years ago)
Organization Date: 26 Nov 2003 (21 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0572920
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 5890 NEW HAVEN RD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GWH ENGINEERING LLC CBS BENEFIT PLAN 2023 200777320 2024-12-30 GWH ENGINEERING LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541330
Sponsor’s telephone number 5022492081
Plan sponsor’s address 5890 NEW HAVEN RD, NEW HAVEN, KY, 40051

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
GWH ENGINEERING LLC CBS BENEFIT PLAN 2022 200777320 2023-12-27 GWH ENGINEERING LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541330
Sponsor’s telephone number 5022492081
Plan sponsor’s address 5890 NEW HAVEN RD, NEW HAVEN, KY, 40051

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

Organizer

Name Role
GARY WAYNE HAMILTON Organizer

Registered Agent

Name Role
JASON P. FLOYD Registered Agent

Member

Name Role
Gary W Hamilton Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-13
Annual Report 2023-06-09
Annual Report 2022-06-14
Annual Report 2021-06-02
Annual Report 2020-07-08
Annual Report 2019-08-20
Annual Report 2018-06-10
Annual Report 2017-05-08
Annual Report 2016-05-24

Sources: Kentucky Secretary of State