Search icon

Shetterly Team, LLC

Company Details

Name: Shetterly Team, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 2015 (9 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0940280
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 520 Inverness Way, Alexandria, KY 41001
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHETTERLY TEAM LLC 401 K PROFIT SHARING PLAN TRUST 2023 810962133 2024-08-13 SHETTERLY TEAM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8597430212
Plan sponsor’s address 7210 TURFWAY ROAD, STE 210, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC CASH BALANCE PLAN 2023 810962133 2024-10-10 SHETTERLY TEAM LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 8597430212
Plan sponsor’s address 7210 TURFWAY RD, SUITE 210, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC CASH BALANCE PLAN 2022 810962133 2023-10-13 SHETTERLY TEAM LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 8597430212
Plan sponsor’s address 7210 TURFWAY RD, SUITE 210, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC 401 K PROFIT SHARING PLAN TRUST 2022 810962133 2023-10-04 SHETTERLY TEAM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8597430212
Plan sponsor’s address 7210 TURFWAY ROAD, STE 210, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC 401 K PROFIT SHARING PLAN TRUST 2021 810962133 2022-10-04 SHETTERLY TEAM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8597430212
Plan sponsor’s address 2216 DIXIE HWY, STE 100, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC 401 K PROFIT SHARING PLAN TRUST 2020 810962133 2021-05-14 SHETTERLY TEAM LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8597430212
Plan sponsor’s address 2216 DIXIE HWY, STE 100, FORT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC 401 K PROFIT SHARING PLAN TRUST 2020 810962133 2021-06-10 SHETTERLY TEAM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8597430212
Plan sponsor’s address 2216 DIXIE HWY, STE 100, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC 401 K PROFIT SHARING PLAN TRUST 2019 810962133 2020-04-23 SHETTERLY TEAM LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8597430212
Plan sponsor’s address 2216 DIXIE HWY, STE 100, FORT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC 401 K PROFIT SHARING PLAN TRUST 2018 810962133 2019-04-26 SHETTERLY TEAM LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8597430212
Plan sponsor’s address 2216 DIXIE HWY, STE 100, FORT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SHETTERLY TEAM LLC 401 K PROFIT SHARING PLAN TRUST 2017 810962133 2018-06-01 SHETTERLY TEAM LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8597430212
Plan sponsor’s address 2216 DIXIE HIGHWAY SUITE 100, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Cindy J Shetterly Registered Agent

Organizer

Name Role
Cindy J Shetterly Organizer

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-20
Reinstatement Certificate of Existence 2022-10-28
Reinstatement 2022-10-28
Registered Agent name/address change 2022-10-28
Principal Office Address Change 2022-10-28
Reinstatement Approval Letter Revenue 2022-10-28
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-17
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7347037701 2020-05-01 0457 PPP 7210 TURFWAY RD, FLORENCE, KY, 41042
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60202
Loan Approval Amount (current) 60202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60615.05
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State