Search icon

Kentucky for Kentucky LLC

Company Details

Name: Kentucky for Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2011 (14 years ago)
Organization Date: 06 Sep 2011 (14 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0799602
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1315 WINCHESTER RD, #321, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY FOR KENTUCKY LLC CBS BENEFIT PLAN 2023 453177152 2024-12-30 KENTUCKY FOR KENTUCKY LLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 454390
Sponsor’s telephone number 8592279269
Plan sponsor’s address 720 BRYAN AVE, LEXINGTON, KY, 40505

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
KENTUCKY FOR KENTUCKY 401(K) PLAN 2023 453177152 2024-05-14 KENTUCKY FOR KENTUCKY LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8593036359
Plan sponsor’s address 720 BRYAN AVENUE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
KENTUCKY FOR KENTUCKY 401(K) PLAN 2022 453177152 2023-05-27 KENTUCKY FOR KENTUCKY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8593036359
Plan sponsor’s address 720 BRYAN AVENUE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY FOR KENTUCKY LLC CBS BENEFIT PLAN 2022 453177152 2023-12-27 KENTUCKY FOR KENTUCKY LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 454390
Sponsor’s telephone number 8592279269
Plan sponsor’s address 720 BRYAN AVE, LEXINGTON, KY, 40505

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
KENTUCKY FOR KENTUCKY LLC CBS BENEFIT PLAN 2021 453177152 2022-12-29 KENTUCKY FOR KENTUCKY LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 454390
Sponsor’s telephone number 8592279269
Plan sponsor’s address 720 BRYAN AVE, LEXINGTON, KY, 40505

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
KENTUCKY FOR KENTUCKY 401(K) PLAN 2021 453177152 2022-06-01 KENTUCKY FOR KENTUCKY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8593036359
Plan sponsor’s address 720 BRYAN AVENUE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY FOR KENTUCKY 401(K) PLAN 2020 453177152 2021-06-15 KENTUCKY FOR KENTUCKY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8593036359
Plan sponsor’s address 720 BRYAN AVENUE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Whitney Hiler Manager
Griffin VanMeter Manager
Sarah Wylie VanMeter Manager

Organizer

Name Role
Griffin Buckner VanMeter Organizer

Registered Agent

Name Role
SARAH WYLIE VANMETER Registered Agent

Assumed Names

Name Status Expiration Date
KY FOR KY Active 2028-03-07

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-06
Registered Agent name/address change 2023-05-25
Principal Office Address Change 2023-05-25
Certificate of Assumed Name 2023-03-07
Annual Report 2022-03-13
Registered Agent name/address change 2021-06-24
Annual Report 2021-06-24
Annual Report 2020-06-28
Registered Agent name/address change 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5330468408 2021-02-08 0457 PPS 720 Bryan Ave, Lexington, KY, 40505-3563
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88300
Loan Approval Amount (current) 88300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3563
Project Congressional District KY-06
Number of Employees 11
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88914.47
Forgiveness Paid Date 2021-10-25
5722397000 2020-04-06 0457 PPP 720 Bryan Avenue, LEXINGTON, KY, 40505-3563
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3563
Project Congressional District KY-06
Number of Employees 18
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82022.21
Forgiveness Paid Date 2021-01-20

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.90 $13,135 $13,100 3 4 2019-10-31 Final

Sources: Kentucky Secretary of State