Name: | BOWLING GREEN FIREPLACE & GRILL, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 May 2013 (12 years ago) |
Organization Date: | 30 May 2013 (12 years ago) |
Last Annual Report: | 19 Apr 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0858786 |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 1427 River St Ste D, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOWLING GREEN FIREPLACE & GRILL CBS BENEFIT PLAN | 2022 | 462986870 | 2023-12-27 | BOWLING GREEN FIREPLACE & GRILL | 3 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-07-01 |
Business code | 446190 |
Sponsor’s telephone number | 2704951131 |
Plan sponsor’s address | 1427 D RIVER STREET, BOWLING GREEN, KY, 42101 |
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 |
Name | Role |
---|---|
JOHN HULL RILEY | Registered Agent |
Name | Role |
---|---|
JOHN HULL RILEY | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-19 |
Registered Agent name/address change | 2024-04-19 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-19 |
Principal Office Address Change | 2022-05-19 |
Annual Report | 2021-04-07 |
Reinstatement Certificate of Existence | 2020-11-04 |
Reinstatement | 2020-11-04 |
Reinstatement Approval Letter Revenue | 2020-11-04 |
Administrative Dissolution | 2020-10-08 |
Date of last update: 15 Nov 2024
Sources: Kentucky Secretary of State