Search icon

WALNUT HALL LTD. CO.

Company Details

Name: WALNUT HALL LTD. CO.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2016 (9 years ago)
Organization Date: 27 Apr 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0951097
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3719 NEWTOWN PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALNUT HALL LTD CBS BENEFIT PLAN 2023 611232684 2024-12-30 WALNUT HALL LTD 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 115210
Sponsor’s telephone number 8592542776
Plan sponsor’s address 3719 NEWTOWN PIKE, LEXINGTON, KY, 40511

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
WALNUT HALL LTD CBS BENEFIT PLAN 2022 611232684 2023-12-27 WALNUT HALL LTD 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 115210
Sponsor’s telephone number 8592542776
Plan sponsor’s address 3719 NEWTOWN PIKE, LEXINGTON, KY, 40511

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

Registered Agent

Name Role
MARGARET N. JEWETT Registered Agent

Manager

Name Role
MARGARET N. JEWETT Manager

Organizer

Name Role
MARGARET N JEWETT Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-18
Annual Report 2023-07-14
Annual Report 2022-08-29
Annual Report 2021-06-17
Annual Report 2020-09-14
Annual Report 2019-06-25
Annual Report 2018-06-25
Annual Report 2017-04-20
Articles of Organization (LLC) 2016-04-27

Sources: Kentucky Secretary of State