Search icon

The Senters Group LLC

Company Details

Name: The Senters 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: 31 Mar 2025 (20 days ago)
Managed By: Members
Organization Number: 0841714
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 2009 Carter Court, Versailles, KY 40383
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENTERS GROUP, LLC 401(K) RETIREMENT PLAN 2023 461298477 2025-01-29 SENTERS GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 8595769064
Plan sponsor’s address 2009 CARTER COURT, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2025-01-29
Name of individual signing LISA SENTERS
Valid signature Filed with authorized/valid electronic signature
SENTERS GROUP, LLC 401(K) RETIREMENT PLAN 2022 461298477 2023-10-03 SENTERS GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 8595769064
Plan sponsor’s address 2009 CARTER COURT, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
SENTERS GROUP, LLC 401(K) RETIREMENT PLAN 2021 461298477 2023-02-22 SENTERS GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 8595769064
Plan sponsor’s address 2009 CARTER COURT, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2023-02-22
Name of individual signing LISA SENTERS
Valid signature Filed with authorized/valid electronic signature
SENTERS GROUP, LLC 401(K) RETIREMENT PLAN 2020 461298477 2021-07-23 SENTERS GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 8595769064
Plan sponsor’s address 2009 CARTER COURT, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing LISA SENTERS
Valid signature Filed with authorized/valid electronic signature
SENTERS GROUP, LLC 401(K) RETIREMENT PLAN 2019 461298477 2020-09-16 SENTERS GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 8595769064
Plan sponsor’s address 2009 CARTER COURT, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing LISA SENTERS
Valid signature Filed with authorized/valid electronic signature
SENTERS GROUP, LLC 401(K) RETIREMENT PLAN 2018 461298477 2019-10-02 SENTERS GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 8595769064
Plan sponsor’s address 2009 CARTER COURT, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing LISA SENTERS
Valid signature Filed with authorized/valid electronic signature
SENTERS GROUP, LLC 401(K) RETIREMENT PLAN 2017 461298477 2018-07-20 SENTERS GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 8595769064
Plan sponsor’s address 2009 CARTER COURT, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing LISA SENTERS
Valid signature Filed with authorized/valid electronic signature
SENTERS GROUP, LLC 401(K) RETIREMENT PLAN 2016 461298477 2017-09-27 SENTERS GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 8595769064
Plan sponsor’s address 2009 CARTER COURT, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing LISA SENTERS
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Hubert Senters Organizer

Registered Agent

Name Role
Lisa Senters Registered Agent

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-22
Annual Report 2022-06-03
Annual Report 2021-04-12
Annual Report 2020-03-17
Annual Report 2019-05-22
Annual Report 2018-04-18
Annual Report 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475557001 2020-04-07 0457 PPP 2009 CARTER CT, VERSAILLES, KY, 40383-9271
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-9271
Project Congressional District KY-06
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59129.81
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State