Search icon

LEGACY WEALTH STRATEGIES, LLC

Company Details

Name: LEGACY WEALTH STRATEGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 18 Apr 2005 (20 years ago)
Organization Date: 18 Apr 2005 (20 years ago)
Managed By: Managers
Organization Number: 0611112
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6010 BROWNSBORO PARK BLVD., SUITE A, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGACY WEALTH STRATEGIES CBS BENEFIT PLAN 2022 850739394 2023-12-27 LEGACY WEALTH STRATEGIES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5022923133
Plan sponsor’s address 9400 WILLIAMSBURG PLAZA, STE 340, LOUISVILLE, KY, 40241

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
LEGACY WEALTH STRATEGIES CBS BENEFIT PLAN 2021 850739394 2022-12-29 LEGACY WEALTH STRATEGIES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5022923133
Plan sponsor’s address 9400 WILLIAMSBURG PLAZA, STE 340, LOUISVILLE, KY, 40241

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
LEGACY WEALTH STRATEGIES CBS BENEFIT PLAN 2020 850739394 2021-12-14 LEGACY WEALTH STRATEGIES 3
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5022923133
Plan sponsor’s address 9400 WILLIAMSBURG PLAZA, STE340, LOUISVILLE, KY, 40241

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
MARC A. CLICK Registered Agent

Organizer

Name Role
MARC A. CLICK Organizer

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-20
Principal Office Address Change 2005-06-10
Articles of Organization 2005-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845397410 2020-05-06 0457 PPP 800 MAIN ST STE 20, SHELBYVILLE, KY, 40065-1224
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3330
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1224
Project Congressional District KY-04
Number of Employees 6
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4957.3
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State