Name: | CORVUS CAPITAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 2016 (9 years ago) |
Organization Date: | 18 Feb 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0944729 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2950 BRECKENRIDGE LANE, SUITE 6 , LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORVUS CAPITAL LLC CBS BENEFIT PLAN | 2023 | 812516715 | 2024-12-30 | CORVUS CAPITAL LLC | 6 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-05-01 |
Business code | 524210 |
Sponsor’s telephone number | 5024516363 |
Plan sponsor’s address | 2950 BRECKENRIDGE LN STE 6, LOUISVILLE, KY, 40220 |
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 |
Name | Role |
---|---|
JEFFREY L. CAUFIELD, II | Registered Agent |
Name | Role |
---|---|
JEFFREY L. CAUFIELD II | Organizer |
Name | Role |
---|---|
CHAD PERKINS | Manager |
JEFF CAUFIELD | Manager |
CHRIS HASS | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-28 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4647767205 | 2020-04-27 | 0457 | PPP | 2950 Breckenridge Ln, Louisville, KY, 40220-1462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State