Search icon

GM BUILDING SERVICES, LLC

Company Details

Name: GM BUILDING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2008 (17 years ago)
Organization Date: 17 Jul 2008 (17 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0709664
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2023 263004777 2024-06-05 GM BUILDING SERVICES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing LYNDA WILBOURN
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2022 263004777 2023-06-09 GM BUILDING SERVICES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing LYNDA WILBOURN
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2021 263004777 2022-06-01 GM BUILDING SERVICES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing LYNDA WILBOURN
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2020 263004777 2021-06-01 GM BUILDING SERVICES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing LYNDA WILBOURN
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2019 263004777 2020-06-24 GM BUILDING SERVICES, LLC 22
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing LWILBOURN9036
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2019 263004777 2020-06-30 GM BUILDING SERVICES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing LYNDA WILBOURN
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2018 263004777 2019-06-17 GM BUILDING SERVICES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing DEBORAH HAWTHORNE
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2017 263004777 2018-07-06 GM BUILDING SERVICES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing DEBORAH HAWTHORNE
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2016 263004777 2017-06-26 GM BUILDING SERVICES, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing DEBORAH HAWTHORNE
Valid signature Filed with authorized/valid electronic signature
FENLEY REAL ESTATE 401K RETIREMENT PLAN 2015 263004777 2016-06-20 GM BUILDING SERVICES, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing DEBORAH HAWTHORNE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/06/29/20150629155346P030083226257001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing DEBORAH HAWTHORNE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/16/20140616155120P030131308261001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing DEBORAH HAWTHORNE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/27/20130627113052P040277821683001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1980-05-01
Business code 531310
Sponsor’s telephone number 5024295525
Plan sponsor’s address 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing DEBORAH HAWTHORNE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID H. FENLEY Registered Agent

Manager

Name Role
David H Fenley Manager

Organizer

Name Role
GREGORY A. COMPTON Organizer

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-27
Annual Report 2022-04-19
Annual Report 2021-06-11
Principal Office Address Change 2020-06-25
Annual Report 2020-06-17
Annual Report 2019-06-06
Annual Report 2018-06-08
Annual Report 2017-05-17
Annual Report 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7756397106 2020-04-14 0457 PPP 4969 US, LOUISVILLE, KY, 40222
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228353
Loan Approval Amount (current) 228353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-2022
Project Congressional District KY-03
Number of Employees 19
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229869.01
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State