Search icon

BOWLING GREEN FIREPLACE & GRILL, LLC

Company Details

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

form 5500

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
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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BOWLING GREEN FIREPLACE & GRILL CBS BENEFIT PLAN 2021 462986870 2022-12-29 BOWLING GREEN FIREPLACE & GRILL 3
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

Registered Agent

Name Role
JOHN HULL RILEY Registered Agent

Organizer

Name Role
JOHN HULL RILEY Organizer

Filings

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