Name: | JBG GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 2012 (12 years ago) |
Organization Date: | 31 Oct 2012 (12 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0841676 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 198 MOORE DR, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JBG GROUP LLC CBS BENEFIT PLAN | 2023 | 461294225 | 2024-12-30 | JBG GROUP LLC | 3 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-03-01 |
Business code | 333310 |
Sponsor’s telephone number | 8592788445 |
Plan sponsor’s address | 198 MOORE DRIVE, LEXINGTON, KY, 40503 |
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 |
Name | Role |
---|---|
Elizabeth Hope Winfield | Member |
Granville Owen Taylor | Member |
Name | Role |
---|---|
ELIZABETH HOPE WINFIELD AND GRANVILLE TAYLOR | Registered Agent |
Name | Role |
---|---|
GRANDVILLE TAYLOR | Organizer |
Name | Status | Expiration Date |
---|---|---|
A-1 VACUUM SALES & SERVICE | Inactive | 2022-11-09 |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Registered Agent name/address change | 2024-04-02 |
Certificate of Assumed Name | 2024-01-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-22 |
Amended Assumed Name | 2018-08-03 |
Registered Agent name/address change | 2018-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2814717701 | 2020-05-01 | 0457 | PPP | 198 MOORE DR STE 103, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State