Search icon

LANDSTAR REALTY GROUP, LLC

Company Details

Name: LANDSTAR REALTY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2011 (14 years ago)
Organization Date: 02 Feb 2011 (14 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0783539
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 802 LILY CREEK ROAD, SUITE 201, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDSTAR REALTY GROUP LLC CBS BENEFIT PLAN 2023 274834620 2024-12-30 LANDSTAR REALTY GROUP LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 531210
Sponsor’s telephone number 5025999030
Plan sponsor’s address 802 LILY CREEK RD, STE 201, LOUISVILLE, KY, 40243

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
LANDSTAR REALTY GROUP LLC CBS BENEFIT PLAN 2022 274834620 2023-12-27 LANDSTAR REALTY GROUP LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 531210
Sponsor’s telephone number 5025999030
Plan sponsor’s address 802 LILY CREEK RD, STE 201, LOUISVILLE, KY, 40243

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
LANDSTAR REALTY GROUP LLC CBS BENEFIT PLAN 2021 274834620 2022-12-29 LANDSTAR REALTY GROUP LLC 5
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 531210
Sponsor’s telephone number 5025999030
Plan sponsor’s address 802 LILY CREEK RD, STE 201, LOUISVILLE, KY, 40243

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

Registered Agent

Name Role
BRAD E. MOHR Registered Agent

Manager

Name Role
Brad Mohr Manager

Member

Name Role
Bryan Etscorn Member

Organizer

Name Role
BRAD E. MOHR Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-30
Annual Report 2022-04-18
Annual Report 2021-04-15
Registered Agent name/address change 2020-02-13
Principal Office Address Change 2020-02-13
Annual Report 2020-02-13
Annual Report 2019-04-19
Registered Agent name/address change 2018-12-30
Annual Report Amendment 2018-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071518302 2021-01-20 0457 PPS 802 Lily Creek Rd Ste 201, Louisville, KY, 40243-2822
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64577
Loan Approval Amount (current) 64577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-2822
Project Congressional District KY-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65233.39
Forgiveness Paid Date 2022-01-28
4608987002 2020-04-04 0457 PPP 802 LILY CREEK RD Suite 201, LOUISVILLE, KY, 40243-2805
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 62000
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, 40243-2805
Project Congressional District KY-03
Number of Employees 5
NAICS code 531311
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 62587.28
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State