Search icon

BRODERICK & DAVENPORT, PLLC

Company Details

Name: BRODERICK & DAVENPORT, PLLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Dec 2009 (15 years ago)
Organization Date: 10 Dec 2009 (15 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0749541
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 42102
Primary County: Warren
Principal Office: 921 COLLEGE ST., PO BOX 3100, BOWLING GREEN, KY 42102-3100
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRODERICK & DAVENPORT PLLC CBS BENEFIT PLAN 2023 300593148 2024-12-30 BRODERICK & DAVENPORT PLLC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2707826700
Plan sponsor’s address 921 COLLEGE ST., BOWLING GREEN, KY, 42101

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
BRODERICK & DAVENPORT PLLC CBS BENEFIT PLAN 2022 300593148 2023-12-27 BRODERICK & DAVENPORT PLLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2707826700
Plan sponsor’s address 921 COLLEGE ST., BOWLING GREEN, KY, 42101

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
BRODERICK & DAVENPORT PLLC CBS BENEFIT PLAN 2021 300593148 2022-12-29 BRODERICK & DAVENPORT PLLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2707826700
Plan sponsor’s address 921 COLLEGE ST., BOWLING GREEN, KY, 42101

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
BRODERICK & DAVENPORT PLLC CBS BENEFIT PLAN 2020 300593148 2021-12-14 BRODERICK & DAVENPORT PLLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2707826700
Plan sponsor’s address 921 COLLEGE ST., BOWLING GREEN, KY, 42101

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
BRODERICK & DAVENPORT PLLC CBS BENEFIT PLAN 2019 300593148 2020-12-23 BRODERICK & DAVENPORT PLLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2707826700
Plan sponsor’s address 921 COLLEGE ST., BOWLING GREEN, KY, 42101

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

Registered Agent

Name Role
DAVID F. BRODERICK Registered Agent

Manager

Name Role
DAVID F. BRODERICK Manager
CHRISTOPHER T. DAVENPORT Manager

Organizer

Name Role
DAVID F. BRODERICK Organizer
CHRISTOPHER T. DAVENPORT Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-28
Annual Report 2022-03-25
Annual Report 2021-03-31
Annual Report 2020-03-02
Annual Report 2019-04-11
Annual Report 2018-03-28
Annual Report 2017-03-03
Annual Report 2016-03-03
Annual Report 2015-03-31

Date of last update: 17 Jan 2025

Sources: Kentucky Secretary of State