Search icon

ABG REALTORS, LLC

Company Details

Name: ABG REALTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Apr 2004 (21 years ago)
Organization Date: 07 Apr 2004 (21 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0583263
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9115 Leesgate Road, SUITE A, 9115 Leesgate Road, a, Louisville, Louisville, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABG REALTORS LLC CBS BENEFIT PLAN 2023 331090265 2024-04-29 ABG REALTORS LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5028931900
Plan sponsor’s address 9115 LEESGATE RD, LOUISVILLE, KY, 40222

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ABG REALTORS LLC CBS BENEFIT PLAN 2022 331090265 2023-12-27 ABG REALTORS LLC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5028931900
Plan sponsor’s address 9115 LEESGATE RD, LOUISVILLE, KY, 40222

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
ABG REALTORS MEDOVA LIFESTYLE HEALTH PLAN 2022 331090265 2024-06-16 ABG REALTORS 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 5028931900
Plan sponsor’s address 9115 LEESGATE RD, LOUISVILLE, KY, 402225084

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-06-16
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ABG REALTORS LLC CBS BENEFIT PLAN 2021 331090265 2022-12-29 ABG REALTORS LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5028931900
Plan sponsor’s address 9115 LEESGATE RD, LOUISVILLE, KY, 40222

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
ABG REALTORS LLC CBS BENEFIT PLAN 2020 331090265 2021-12-14 ABG REALTORS LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5028931900
Plan sponsor’s address 9115 LEESGATE RD, LOUISVILLE, KY, 40222

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
ABG REALTORS LLC CBS BENEFIT PLAN 2019 331090265 2020-12-23 ABG REALTORS LLC 7
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5028931900
Plan sponsor’s address 9115 LEESGATE RD, LOUISVILLE, KY, 40222

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 friel Registered Agent

Manager

Name Role
William Matthew Friel Manager
Allison Dickey Bartholomew Manager

Organizer

Name Role
ROBERT M. YANN Organizer

Assumed Names

Name Status Expiration Date
WEICHERT REALTORS - ABG Active 2028-01-03
WEICHERT REALTORS - ABG PROPERTIES Inactive 2023-08-08
WEICHERT, REALTORS-ABG PROPERTIES Inactive 2017-10-19

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2024-05-17
Principal Office Address Change 2024-05-17
Annual Report 2023-06-09
Certificate of Assumed Name 2023-01-03
Annual Report Amendment 2022-03-15
Annual Report 2022-03-07
Annual Report 2021-05-21
Annual Report 2020-03-21
Annual Report 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217107004 2020-04-05 0457 PPP 2920 FRANKFORT AVE, LOUISVILLE, KY, 40206-2654
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2654
Project Congressional District KY-03
Number of Employees 9
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33524.72
Forgiveness Paid Date 2021-04-06
2500988400 2021-02-03 0457 PPS 2920 Frankfort Ave Ste 101, Louisville, KY, 40206-2680
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47642.57
Loan Approval Amount (current) 47642.57
Undisbursed Amount 0
Franchise Name Weichert Realtors
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2680
Project Congressional District KY-03
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48049.82
Forgiveness Paid Date 2021-12-20

Sources: Kentucky Secretary of State