Search icon

MARKLAND CONSULTING GROUP, LLC

Headquarter

Company Details

Name: MARKLAND CONSULTING GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2005 (20 years ago)
Organization Date: 31 Jan 2005 (20 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0604865
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11490 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MARKLAND CONSULTING GROUP, LLC, CONNECTICUT 1091906 CONNECTICUT
Headquarter of MARKLAND CONSULTING GROUP, LLC, FLORIDA M13000004043 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKLAND CONSULTING GROUP CBS BENEFIT PLAN 2023 202304513 2024-12-30 MARKLAND CONSULTING GROUP 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 517000
Sponsor’s telephone number 5023772902
Plan sponsor’s address 1525 PARKER HOLLOW DR, LOUISVILLE, KY, 40223

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
MARKLAND CONSULTING GROUP CBS BENEFIT PLAN 2022 202304513 2023-12-27 MARKLAND CONSULTING GROUP 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 517000
Sponsor’s telephone number 5023772902
Plan sponsor’s address 1525 PARKER HOLLOW DR, LOUISVILLE, KY, 40223

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
MARKLAND CONSULTING GROUP CBS BENEFIT PLAN 2021 202304513 2022-12-29 MARKLAND CONSULTING GROUP 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 517000
Sponsor’s telephone number 5023772902
Plan sponsor’s address 1525 PARKER HOLLOW DR, LOUISVILLE, KY, 40223

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
MARKLAND CONSULTING GROUP CBS BENEFIT PLAN 2020 202304513 2021-12-14 MARKLAND CONSULTING GROUP 6
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 517000
Sponsor’s telephone number 5023772902
Plan sponsor’s address 1525 PARKER HOLLOW DR, LOUISVILLE, KY, 40223

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

Registered Agent

Name Role
SCOTT HOAGLAND Registered Agent

Organizer

Name Role
MARK WESTENHOFER Organizer

Manager

Name Role
SCOTT EDWARD HOAGLAND Manager

Filings

Name File Date
Annual Report 2024-07-29
Annual Report 2023-05-31
Annual Report 2022-06-15
Annual Report 2021-04-29
Annual Report 2020-05-21
Annual Report 2019-06-18
Registered Agent name/address change 2018-06-11
Annual Report 2018-06-11
Principal Office Address Change 2018-01-08
Registered Agent name/address change 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206077810 2020-05-01 0457 PPP 11490 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102920
Loan Approval Amount (current) 102920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103869.15
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State