Search icon

GENESIS EXPOSITION SERVICES, LLC

Company Details

Name: GENESIS EXPOSITION SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2008 (17 years ago)
Organization Date: 12 May 2008 (17 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0705165
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10801 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENESIS EXPOSITION SERVICES, LLC CBS BENEFIT PLAN 2023 262581799 2024-12-30 GENESIS EXPOSITION SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 713900
Sponsor’s telephone number 5022665101
Plan sponsor’s address 10801 PLANTSIDE DR, LOUISVILLE, KY, 40299

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
GENESIS EXPOSITION SERVICES, LLC CBS BENEFIT PLAN 2022 262581799 2023-12-27 GENESIS EXPOSITION SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 713900
Sponsor’s telephone number 5022665101
Plan sponsor’s address 10801 PLANTSIDE DR, LOUISVILLE, KY, 40299

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
GENESIS EXPOSITION SERVICES, LLC CBS BENEFIT PLAN 2021 262581799 2022-12-29 GENESIS EXPOSITION SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 713900
Sponsor’s telephone number 5022665101
Plan sponsor’s address 10801 PLANTSIDE DR, LOUISVILLE, KY, 40299

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
GENESIS EXPOSITION SERVICES LLC 401K PLAN 2016 262581799 2017-10-24 GENESIS EXPOSITION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-15
Business code 238900
Sponsor’s telephone number 5022665101
Plan sponsor’s address 11001 DECIMAL DRIVE, LOUISVILLE, KY, 40299
GENESIS EXPOSITION SERVICES LLC 401K PLAN 2016 262581799 2017-10-24 GENESIS EXPOSITION SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-15
Business code 238900
Sponsor’s telephone number 5022665101
Plan sponsor’s address 11001 DECIMAL DRIVE, LOUISVILLE, KY, 40299
GENESIS EXPOSITION SERVICES LLC 401K PLAN 2015 262581799 2016-10-05 GENESIS EXPOSITION SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-15
Business code 238900
Sponsor’s telephone number 5022665101
Plan sponsor’s address 11001 DECIMAL DRIVE, LOUISVILLE, KY, 40299
GENESIS EXPOSITION SERVICES LLC 401K PLAN 2014 262581799 2015-10-15 GENESIS EXPOSITION SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-15
Business code 812990
Sponsor’s telephone number 5022665101
Plan sponsor’s address 11001 DECIMAL DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JEFF HALL
Valid signature Filed with authorized/valid electronic signature
GENESIS EXPOSITION SERVICES LLC 401K PLAN 2013 262581799 2014-08-28 GENESIS EXPOSITION SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-15
Business code 812990
Sponsor’s telephone number 5022665101
Plan sponsor’s address 11900 PLANTSIDE DRIVE STE 3, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2014-08-28
Name of individual signing JEFF HALL
Valid signature Filed with authorized/valid electronic signature
GENESIS EXPOSITION SERVICES LLC 401K PLAN 2012 262581799 2013-03-12 GENESIS EXPOSITION SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-15
Business code 812990
Sponsor’s telephone number 5022665101
Plan sponsor’s address 11900 PLANTSIDE DRIVE STE 3, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing JEREMY P. WEINER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JEFFREY P. HALL Registered Agent

Member

Name Role
Jeff Hall Member

Organizer

Name Role
JEFFREY P. HALL Organizer
DEEDREE M. HALL Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-03-16
Annual Report 2022-03-22
Annual Report 2021-04-21
Annual Report 2020-02-13
Registered Agent name/address change 2019-07-22
Principal Office Address Change 2019-07-22
Annual Report 2019-05-02
Annual Report 2018-04-12
Annual Report 2017-05-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP12H000263 2012-04-05 2012-03-24 2012-03-24
Unique Award Key CONT_AWD_EP12H000263_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO ADD FUNDING OF $266.50 FOR ADDITIONAL CHARGES INCURRED DURING 2012 MID-AMERICA TRUCKING SHOW. ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes W071: LEASE OR RENTAL OF EQUIPMENT- FURNITURE

Recipient Details

Recipient GENESIS EXPOSITION SERVICES, LLC
UEI EFXSMKCBMGY5
Legacy DUNS 010404595
Recipient Address 11900 PLANTSIDE DR STE 3, LOUISVILLE, 402996367, UNITED STATES
PO AWARD EP10H000980 2010-03-02 2010-03-05 2010-03-05
Unique Award Key CONT_AWD_EP10H000980_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title CHAIRS AND TABLES
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient GENESIS EXPOSITION SERVICES, LLC
UEI EFXSMKCBMGY5
Legacy DUNS 010404595
Recipient Address 11900 PLANTSIDE DR, LOUISVILLE, 402996367, UNITED STATES
PO AWARD W91ZLK09P0780 2009-05-28 2009-05-15 2009-05-15
Unique Award Key CONT_AWD_W91ZLK09P0780_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RENTAL OF EXHIBIT SPACE
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes W071: LEASE-RENT OF FURNITURE

Recipient Details

Recipient GENESIS EXPOSITION SERVICES, LLC
UEI EFXSMKCBMGY5
Legacy DUNS 010404595
Recipient Address 11900 PLANTSIDE DR, LOUISVILLE, 402996367, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3690688409 2021-02-05 0457 PPS 10801 Plantside Dr, Louisville, KY, 40299-6125
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140300
Loan Approval Amount (current) 140300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6125
Project Congressional District KY-03
Number of Employees 156
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141371.74
Forgiveness Paid Date 2021-11-15
7796377007 2020-04-08 0457 PPP 10801 PLANTSIDE DR, LOUISVILLE, KY, 40299-6125
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140300
Loan Approval Amount (current) 140300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6125
Project Congressional District KY-03
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141410.71
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State