Search icon

SAM'S GOLD & PAWN, LLC

Company Details

Name: SAM'S GOLD & PAWN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2012 (12 years ago)
Organization Date: 06 Dec 2012 (12 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0844238
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2040 LEXINGTON RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAM'S GOLD & PAWN, LLC CBS BENEFIT PLAN 2023 461574772 2024-12-30 SAM'S GOLD & PAWN, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 453310
Sponsor’s telephone number 8598814400
Plan sponsor’s address 2040 LEXINGTON ROAD, NICHOLASVILLE, KY, 40356

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

Organizer

Name Role
Kevin Mashni Organizer

Registered Agent

Name Role
KEVIN MASHNI Registered Agent

Member

Name Role
KEVIN MASHNI Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC7515 Check Casher Closed - Surrendered License - - - - 837 Lane Allen Road, Suite BLexington , KY 40504
Department of Financial Institutions CC6875 Check Casher Closed - Surrendered License - - - - 2040 Lexington RoadNicholasville , KY 40356

Assumed Names

Name Status Expiration Date
SAM'S GOLD & PAWN Active 2027-10-03

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-16
Certificate of Assumed Name 2022-10-03
Annual Report 2022-04-09
Annual Report 2021-03-24
Annual Report 2020-02-13
Annual Report 2019-04-05
Annual Report 2018-04-17
Annual Report 2017-04-26
Annual Report 2016-03-24

Sources: Kentucky Secretary of State