Name: | BURTON INVESTMENT GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2016 (9 years ago) |
Organization Date: | 24 Mar 2016 (9 years ago) |
Last Annual Report: | 03 Apr 2025 (13 days ago) |
Managed By: | Managers |
Organization Number: | 0948069 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 620 MT. CARMERL ROAD, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURTON INVESTMENT GROUP LLC CBS BENEFIT PLAN | 2023 | 812996870 | 2024-12-30 | BURTON INVESTMENT GROUP LLC | 2 | |||||||||||||||||||||||||||||||
|
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 | 2020-06-01 |
Business code | 531110 |
Sponsor’s telephone number | 2702505785 |
Plan sponsor’s address | 620 MT CARMEL ROAD, COLUMBIA, KY, 42728 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-06-01 |
Business code | 531110 |
Sponsor’s telephone number | 2702505785 |
Plan sponsor’s address | 620 MT CARMEL ROAD, COLUMBIA, KY, 42728 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-06-01 |
Business code | 531110 |
Sponsor’s telephone number | 2702505785 |
Plan sponsor’s address | 620 MT CARMEL ROAD, COLUMBIA, KY, 42728 |
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 |
Name | Role |
---|---|
GREG BURTON | Registered Agent |
Name | Role |
---|---|
GREG DEE BURTON | Manager |
JACOB ROSS BURTON | Manager |
ELLIOT LANE BURTON | Manager |
Name | Role |
---|---|
GREG BURTON | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-28 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-08 |
Annual Report | 2018-07-17 |
Annual Report | 2017-05-05 |
Articles of Organization (LLC) | 2016-03-24 |
Sources: Kentucky Secretary of State