Search icon

RUSSELLS BUSINESS GROUP, INC.

Company Details

Name: RUSSELLS BUSINESS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2004 (20 years ago)
Organization Date: 07 Dec 2004 (20 years ago)
Last Annual Report: 16 Sep 2024 (5 months ago)
Organization Number: 0600553
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 503 WASHBURN AVENUE, Suite 204, 503 WASHBURN AVENUE, Suite 204, Louisville, Louisville, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUSSELLS BUSINESS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161711839 2020-07-27 RUSSELLS BUSINESS GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 10347 LINN STATION RD, LOUISVILLE, KY, 402233816

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RUSSELLS BUSINESS GROUP INC 401(K) 2018 161711839 2019-07-01 RUSSELLS BUSINESS GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 10400 LINN STATION, SUITE 213, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing MIKE RUSSELL
Valid signature Filed with authorized/valid electronic signature
RUSSELLS BUSINESS GROUP INC 401(K) 2017 161711839 2018-09-14 RUSSELLS BUSINESS GROUP INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 10400 LINN STATION, SUITE 213, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing MIKE RUSSELL
Valid signature Filed with authorized/valid electronic signature
RUSSELLS BUSINESS GROUP INC 401(K) 2016 161711839 2017-07-31 RUSSELLS BUSINESS GROUP INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 10400 LINN STATION, SUITE 213, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing MIKE RUSSELL
Valid signature Filed with authorized/valid electronic signature
RUSSELLS BUSINESS GROUP INC 401(K) 2015 161711839 2016-07-15 RUSSELLS BUSINESS GROUP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 10400 LINN STATION, SUITE 213, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing MIKE RUSSELL
Valid signature Filed with authorized/valid electronic signature
RUSSELLS BUSINESS GROUP INC 401(K) 2014 161711839 2015-07-17 RUSSELLS BUSINESS GROUP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 4753 FOX RUN RD, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing MIKE RUSSELL
Valid signature Filed with authorized/valid electronic signature
RUSSELLS BUSINESS GROUP INC 2013 161711839 2016-05-02 RUSSELLS BUSINESS GROUP INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 10400 LINN STATION ROAD, STE 213, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing MIKE RUSSELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-02
Name of individual signing MIKE RUSSELL
Valid signature Filed with authorized/valid electronic signature
RUSSELLS BUSINESS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2010 161711839 2011-11-09 RUSSELLS BUSINESS GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 4753 FOX RUN RD, BUCKNER, KY, 400108852

Plan administrator’s name and address

Administrator’s EIN 161711839
Plan administrator’s name RUSSELLS BUSINESS GROUP INC
Plan administrator’s address 4753 FOX RUN RD, BUCKNER, KY, 400108852
Administrator’s telephone number 5027675691

Signature of

Role Plan administrator
Date 2011-11-09
Name of individual signing RUSSELLS BUSINESS GROUP INC
Valid signature Filed with authorized/valid electronic signature
RUSSELLS BUSINESS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2009 161711839 2011-11-09 RUSSELLS BUSINESS GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 5027675691
Plan sponsor’s address 7450 OLD ZARING RD, CRESTWOOD, KY, 400149552

Plan administrator’s name and address

Administrator’s EIN 161711839
Plan administrator’s name RUSSELLS BUSINESS GROUP INC
Plan administrator’s address 7450 OLD ZARING RD, CRESTWOOD, KY, 400149552
Administrator’s telephone number 5027675691

Signature of

Role Plan administrator
Date 2011-11-09
Name of individual signing RUSSELLS BUSINESS GROUP INC
Valid signature Filed with incorrect/unrecognized electronic signature

Registered Agent

Name Role
MICHAEL D. RUSSELL Registered Agent

President

Name Role
Michael Donald Russell President

Director

Name Role
Michael Donald Russell Director

Incorporator

Name Role
MICHAEL D. RUSSELL Incorporator

Assumed Names

Name Status Expiration Date
RUSSELL'S GROUP Inactive 2019-08-11

Filings

Name File Date
Annual Report 2024-09-16
Principal Office Address Change 2024-09-16
Annual Report 2023-06-02
Annual Report 2022-07-14
Annual Report 2021-06-09
Annual Report 2020-08-10
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Renewal of Assumed Name Return 2019-02-20
Annual Report 2018-08-02

Sources: Kentucky Secretary of State