Search icon

Compozit Home Systems , LLC

Company Details

Name: Compozit Home Systems , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2015 (10 years ago)
Organization Date: 29 May 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0923701
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5611 FERN VALLEY RD, Louisville, KY 40228
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPOZIT HOME SYSTEMS LLC CBS BENEFIT PLAN 2023 474144030 2024-12-30 COMPOZIT HOME SYSTEMS LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 444110
Sponsor’s telephone number 5026533705
Plan sponsor’s address 5611 FERN VALLEY RD, LOUISVILLE, KY, 40228

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
COMPOZIT HOME SYSTEMS LLC CBS BENEFIT PLAN 2022 474144030 2023-12-27 COMPOZIT HOME SYSTEMS LLC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 444110
Sponsor’s telephone number 5026533705
Plan sponsor’s address 5611 FERN VALLEY RD, LOUISVILLE, KY, 40228

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
COMPOZIT HOME SYSTEMS LLC CBS BENEFIT PLAN 2021 474144030 2022-12-29 COMPOZIT HOME SYSTEMS LLC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 444110
Sponsor’s telephone number 5026533705
Plan sponsor’s address 5611 FERN VALLEY RD, LOUISVILLE, KY, 40228

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
COMPOZIT HOME SYSTEMS LLC CBS BENEFIT PLAN 2020 474144030 2021-12-14 COMPOZIT HOME SYSTEMS LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 444110
Sponsor’s telephone number 5026533705
Plan sponsor’s address 5611 FERN VALLEY RD, LOUISVILLE, KY, 40228

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Orange Grove Management , LLC Registered Agent

Member

Name Role
Orange Grove Management Member

Assumed Names

Name Status Expiration Date
PRIMAX HOME SYSTEMS. Active 2027-07-14
THV COMPOZIT WINDOWS Inactive 2024-03-01
PRIMAX HOME SYSTEMS Inactive 2021-02-23

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Certificate of Assumed Name 2022-07-14
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-05-07
Registered Agent name/address change 2019-04-18
Certificate of Assumed Name 2019-03-01
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356567002 2020-04-05 0457 PPP 5611 FERN VALLEY RD, LOUISVILLE, KY, 40228-1055
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417600
Loan Approval Amount (current) 417600
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1055
Project Congressional District KY-03
Number of Employees 30
NAICS code 444110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 422050.59
Forgiveness Paid Date 2021-05-10
2948628504 2021-02-22 0457 PPS 5611 Fern Valley Rd, Louisville, KY, 40228-1055
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417600
Loan Approval Amount (current) 417600
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1055
Project Congressional District KY-03
Number of Employees 30
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 421203.95
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State