Search icon

Lanier Asset Management, LLC

Company Details

Name: Lanier Asset Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2009 (16 years ago)
Organization Date: 17 Jun 2009 (16 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0732103
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD., ORMSBY III, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANIER ASSET MANAGEMENT LLC 401(K) PLAN 2023 270476859 2024-05-01 LANIER ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 4043868787
Plan sponsor’s address 10200 FOREST GREEN BLVD, SUITE 300, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing MARK HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-01
Name of individual signing MARK HOFFMAN
Valid signature Filed with authorized/valid electronic signature
LANIER ASSET MANAGEMENT LLC 401(K) PLAN 2022 270476859 2023-06-22 LANIER ASSET MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 4043868787
Plan sponsor’s address 10200 FOREST GREEN BLVD, SUITE 300, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing MARK HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-22
Name of individual signing MARK HOFFMAN
Valid signature Filed with authorized/valid electronic signature
LANIER ASSET MANAGEMENT LLC 401(K) PLAN 2021 270476859 2022-04-29 LANIER ASSET MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 4043868787
Plan sponsor’s address 10200 FOREST GREEN BLVD, SUITE 300, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing MARK R HOFFMAN
Valid signature Filed with authorized/valid electronic signature
LANIER ASSET MANAGEMENT LLC 401(K) PLAN 2020 270476859 2021-04-30 LANIER ASSET MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 4043868787
Plan sponsor’s address 10200 FOREST GREEN BLVD, SUITE 300, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing MARK HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing MARK HOFFMAN
Valid signature Filed with authorized/valid electronic signature
LANIER ASSET MANAGEMENT LLC 401(K) PLAN 2019 270476859 2020-06-18 LANIER ASSET MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 4043868787
Plan sponsor’s address 10200 FOREST GREEN BLVD, SUITE 300, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing MARK HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-07
Name of individual signing MARK HOFFMAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JUNIUS "TRIP" V. BEAVER III Registered Agent

Member

Name Role
JUNIUS "TRIP" V. BEAVER III Member
MARK ROBERT HOFFMAN Member

Organizer

Name Role
Alan N Walter Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-07
Annual Report 2023-03-21
Annual Report Amendment 2022-05-19
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-03-06
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8853247103 2020-04-15 0457 PPP 10200 forest green blvd suite 300, LOUISVILLE, KY, 40223-5149
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-5149
Project Congressional District KY-03
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40943.07
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State