Search icon

FSA MANAGEMENT GROUP, LLC

Company Details

Name: FSA MANAGEMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2009 (16 years ago)
Organization Date: 20 Feb 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0723831
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2301 RIVER ROAD, SUITE 102, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FSA MANAGEMENT GROUP 401K PLAN 2023 264332587 2024-10-11 FSA MANAGEMENT GROUP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025749030
Plan sponsor’s address 2301 RIVER ROAD, SUITE 102, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing PAMELA BILLINGSLEY
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2022 264332587 2023-06-05 FSA MANAGEMENT GROUP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025749030
Plan sponsor’s address 2301 RIVER ROAD, SUITE 102, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing MICHELLE KASSINGER
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2021 264332587 2022-05-24 FSA MANAGEMENT GROUP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025749030
Plan sponsor’s address 2301 RIVER ROAD, SUITE 102, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing MICHELLE KASSINGER
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2020 264332587 2021-06-30 FSA MANAGEMENT GROUP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025749030
Plan sponsor’s address 326 E MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing MICHELLE KASSINGER
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2019 264332587 2020-06-19 FSA MANAGEMENT GROUP 28
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025749030
Plan sponsor’s address 326 E MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MKASSINGER1264
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2019 264332587 2020-06-30 FSA MANAGEMENT GROUP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025749030
Plan sponsor’s address 326 E MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MICHELLE KASSINGER
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2018 264332587 2019-07-09 FSA MANAGEMENT GROUP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025749030
Plan sponsor’s address 328 EAST MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MICHELLE KASSINGER
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2017 264332587 2018-07-06 FSA MANAGEMENT GROUP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025833783
Plan sponsor’s address 326 EAST MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MICHELLE KASSINGER
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2016 264332587 2017-06-28 FSA MANAGEMENT GROUP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025833783
Plan sponsor’s address 328 EAST MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JOHN BUNKER
Valid signature Filed with authorized/valid electronic signature
FSA MANAGEMENT GROUP 401K PLAN 2015 264332587 2016-05-27 FSA MANAGEMENT GROUP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025833783
Plan sponsor’s address 328 EAST MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing JOHN BUNKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/06/16/20150616155803P030007808719001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025833783
Plan sponsor’s address 328 EAST MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing JOHN BUNKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/30/20140530154304P030123268805001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025833783
Plan sponsor’s address 455 SOUTH FOURTH STREET, SUITE 650, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing JOHN BUNKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/18/20130618153727P030259515603001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561110
Sponsor’s telephone number 5025833783
Plan sponsor’s address 455 SOUTH FOURTH STREET, SUITE 650, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing JOHN BUNKER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MARK A BUTLER Organizer

Registered Agent

Name Role
MARK A BUTLER Registered Agent

Member

Name Role
Mark Butler Member

Former Company Names

Name Action
T. BUTLER, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994408404 2021-02-09 0457 PPS 326 E Main St, Louisville, KY, 40202-1216
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155312
Loan Approval Amount (current) 155312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1216
Project Congressional District KY-03
Number of Employees 13
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155877.16
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State