Search icon

GALLOWAY APPRAISAL, LLC

Company Details

Name: GALLOWAY APPRAISAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Feb 2005 (20 years ago)
Organization Date: 25 Feb 2005 (20 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0607062
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2525 NELSON MILLLER PARKWAY, UNIT 101, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALLOWAY APPRAISAL CBS BENEFIT PLAN 2023 610711897 2024-12-30 GALLOWAY APPRAISAL 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5025894976
Plan sponsor’s address 2525 NELSON MILLER PKWY, 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
GALLOWAY APPRAISAL CBS BENEFIT PLAN 2022 610711897 2023-12-27 GALLOWAY APPRAISAL 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5025894976
Plan sponsor’s address 2525 NELSON MILLER PKWY, 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
GALLOWAY APPRAISAL CBS BENEFIT PLAN 2021 610711897 2022-12-29 GALLOWAY APPRAISAL 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5025894976
Plan sponsor’s address 2525 NELSON MILLER PKWY, 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
GALLOWAY APPRAISAL CBS BENEFIT PLAN 2020 610711897 2021-12-14 GALLOWAY APPRAISAL 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5025894976
Plan sponsor’s address 2525 NELSON MILLER PKWY, 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
GALLOWAY APPRAISAL CBS BENEFIT PLAN 2019 610711897 2020-12-23 GALLOWAY APPRAISAL 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5025894976
Plan sponsor’s address 2525 NELSON MILLER PKWY, LOUISVILLE, KY, 40223

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
RONNIE GALLOWAY Registered Agent

Manager

Name Role
Ronnie L Galloway Manager

Organizer

Name Role
RONNIE GALLOWAY Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-03-02
Annual Report 2020-02-28
Annual Report 2019-05-29
Annual Report 2018-04-12
Annual Report 2017-06-28
Annual Report 2016-04-05
Annual Report 2015-04-28

Sources: Kentucky Secretary of State