Search icon

ASSET1, LLC

Company Details

Name: ASSET1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Jan 2005 (20 years ago)
Organization Date: 21 Jan 2005 (20 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0604120
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 3721 HILLSDALE ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSET1 LLC CBS BENEFIT PLAN 2023 251908550 2024-12-30 ASSET1 LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 5028960072
Plan sponsor’s address 5956 TIMBER RIDGE DR, SUITE 201, PROSPECT, KY, 40059

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
ASSET1 LLC CBS BENEFIT PLAN 2022 251908550 2023-12-27 ASSET1 LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 5028960072
Plan sponsor’s address 5956 TIMBER RIDGE DR, SUITE 201, PROSPECT, KY, 40059

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
ASSET1 LLC CBS BENEFIT PLAN 2021 251908550 2022-12-29 ASSET1 LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 5028960072
Plan sponsor’s address 5956 TIMBER RIDGE DR, SUITE 201, PROSPECT, KY, 40059

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

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Member

Name Role
MARK H DOWNER Member

Organizer

Name Role
BRIAN A CROMER Organizer

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-06-02
Annual Report 2022-06-15
Annual Report 2021-05-20
Annual Report 2020-06-12
Annual Report 2019-06-04
Annual Report 2018-05-16
Annual Report 2017-05-04
Annual Report 2016-06-24
Annual Report 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1815287700 2020-05-01 0457 PPP 5956 Timber Ridge Drive Suite 201, PROSPECT, KY, 40059
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9547
Loan Approval Amount (current) 9547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 40
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9634.06
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State