Search icon

SIEGEL FOUNDATIONS, INC.

Company Details

Name: SIEGEL FOUNDATIONS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 16 Feb 2004 (21 years ago)
Organization Date: 16 Feb 2004 (21 years ago)
Last Annual Report: 06 Jun 2024 (8 months ago)
Organization Number: 0578968
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40245
Primary County: Jefferson
Principal Office: SIEGEL FOUNDATIONS, INC., 4106 ALTAWOOD COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2023 900160591 2024-12-30 SIEGEL FOUNDATIONS INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2022 900160591 2023-12-27 SIEGEL FOUNDATIONS INC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2021 900160591 2022-12-29 SIEGEL FOUNDATIONS INC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2020 900160591 2021-12-14 SIEGEL FOUNDATIONS INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2019 900160591 2020-12-23 SIEGEL FOUNDATIONS INC 15
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SUSAN HOFFMANN Registered Agent

President

Name Role
James T Siegel President

Secretary

Name Role
Susan Hoffmann Secretary

Director

Name Role
James T. Siegel Director

Incorporator

Name Role
JAMES THEODORE SIEGEL Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-11
Annual Report 2022-06-28
Annual Report 2021-04-13
Annual Report 2020-05-29
Annual Report 2019-06-25
Annual Report 2018-04-11
Annual Report 2017-03-14
Reinstatement Certificate of Existence 2016-11-17
Reinstatement 2016-11-17

Date of last update: 31 Dec 2024

Sources: Kentucky Secretary of State