Search icon

LIBERTY IGA, LLC

Company Details

Name: LIBERTY IGA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2005 (19 years ago)
Organization Date: 31 Oct 2005 (19 years ago)
Last Annual Report: 20 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0624574
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 785, RICHMOND, KY 40476
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY IGA LLC CBS BENEFIT PLAN 2023 203708299 2024-12-30 LIBERTY IGA LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 445110
Sponsor’s telephone number 6067876262
Plan sponsor’s address 150 LIBERTY SQUARE US HIGHWAY 127, LIBERTY, KY, 42539

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
LIBERTY IGA LLC CBS BENEFIT PLAN 2022 203708299 2023-12-27 LIBERTY IGA LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 445110
Sponsor’s telephone number 6067876262
Plan sponsor’s address 150 LIBERTY SQUARE US HIGHWAY 127, LIBERTY, KY, 42539

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
LIBERTY IGA LLC CBS BENEFIT PLAN 2021 203708299 2022-12-29 LIBERTY IGA LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 445110
Sponsor’s telephone number 6067876262
Plan sponsor’s address 150 LIBERTY SQUARE US HIGHWAY 127, LIBERTY, KY, 42539

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
LIBERTY IGA LLC CBS BENEFIT PLAN 2020 203708299 2021-12-14 LIBERTY IGA LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 445110
Sponsor’s telephone number 6067876262
Plan sponsor’s address 150 LIBERTY SQUARE US HIGHWAY 127, LIBERTY, KY, 42539

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
LIBERTY IGA LLC CBS BENEFIT PLAN 2019 203708299 2020-12-23 LIBERTY IGA LLC 5
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 445110
Sponsor’s telephone number 6067876262
Plan sponsor’s address 150 LIBERTY SQUARE SHOP CENTER, LIBERTY, KY, 42539

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

Organizer

Name Role
LUTHER C. CONNER, JR. Organizer

Registered Agent

Name Role
SCOTT M. BLAIR Registered Agent

Filings

Name File Date
Annual Report 2024-09-20
Annual Report 2023-05-27
Annual Report 2022-08-05
Annual Report 2021-02-11
Annual Report 2020-04-09
Annual Report Amendment 2020-04-09
Annual Report 2019-09-04
Annual Report 2018-09-23
Annual Report 2017-06-28
Annual Report 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5952357103 2020-04-14 0457 PPP 150 LIBERTY SQ, LIBERTY, KY, 42539-3392
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183000
Loan Approval Amount (current) 183000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIBERTY, CASEY, KY, 42539-3392
Project Congressional District KY-01
Number of Employees 53
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184091.11
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State