Search icon

TRADING POST HOMES OF SHEPHERDSVILLE, LLC

Company Details

Name: TRADING POST HOMES OF SHEPHERDSVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Dec 2004 (20 years ago)
Organization Date: 01 Dec 2004 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0600077
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 490 SPARROW DRIVE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRADING POST HOMES 401(K) PLAN 2023 223904527 2024-07-22 TRADING POST HOMES OF SHEPHERDSVILLE, LLC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-15
Business code 453930
Sponsor’s telephone number 5029555622
Plan sponsor’s address 490 SPARROW DRIVE, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
TRADING POST HOMES 401(K) PLAN 2023 223904527 2025-01-14 TRADING POST HOMES OF SHEPHERDSVILLE, LLC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-15
Business code 453930
Sponsor’s telephone number 5029555622
Plan sponsor’s address 490 SPARROW DRIVE, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2025-01-14
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MARIA A. FERNANDEZ, ESQ. Registered Agent

Manager

Name Role
Christopher lee Richter Manager
Stephen mark Richter Manager

Organizer

Name Role
MARIA A. FERNANDEZ Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983998302 2021-01-26 0457 PPS 490 Sparrow Dr, Shepherdsville, KY, 40165-5472
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135500
Loan Approval Amount (current) 135500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shepherdsville, BULLITT, KY, 40165-5472
Project Congressional District KY-02
Number of Employees 9
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136474.85
Forgiveness Paid Date 2021-10-22
8948287009 2020-04-09 0457 PPP 490 SPARROW DR, SHEPHERDSVILLE, KY, 40165-5472
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127300
Loan Approval Amount (current) 127300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-5472
Project Congressional District KY-02
Number of Employees 8
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128360.83
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State