Search icon

NEW LOOK GUTTERS, LLC

Company Details

Name: NEW LOOK GUTTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2016 (9 years ago)
Organization Date: 28 Jun 2016 (9 years ago)
Last Annual Report: 16 Apr 2025 (4 days ago)
Managed By: Members
Organization Number: 0956281
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 3021 WINDSOR LAKES PARKWAY, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW LOOK GUTTERS LLC CBS BENEFIT PLAN 2023 812969513 2024-12-30 NEW LOOK GUTTERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 238100
Sponsor’s telephone number 5023414415
Plan sponsor’s DBA name NEW LOOK ROOFING
Plan sponsor’s address 3021 WINDSOR LAKES PKWY, LOUISVILLE, KY, 40214

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
NEW LOOK GUTTERS LLC CBS BENEFIT PLAN 2022 812969513 2023-12-27 NEW LOOK GUTTERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 238100
Sponsor’s telephone number 5023414415
Plan sponsor’s DBA name NEW LOOK ROOFING
Plan sponsor’s address 3021 WINDSOR LAKES PKWY, LOUISVILLE, KY, 40214

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
NEW LOOK GUTTERS LLC CBS BENEFIT PLAN 2021 812969513 2022-12-29 NEW LOOK GUTTERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 238100
Sponsor’s telephone number 5023414415
Plan sponsor’s DBA name NEW LOOK ROOFING
Plan sponsor’s address 3021 WINDSOR LAKES PKWY, LOUISVILLE, KY, 40214

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
NEW LOOK GUTTERS LLC CBS BENEFIT PLAN 2020 812969513 2021-12-14 NEW LOOK GUTTERS LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 238100
Sponsor’s telephone number 5023414415
Plan sponsor’s DBA name NEW LOOK ROOFING
Plan sponsor’s address 3021 WINDSOR LAKES PKWY, LOUISVILLE, KY, 40214

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
JULIAN WEST Registered Agent

Organizer

Name Role
JULIAN WEST Organizer

Member

Name Role
Julian Douglas Chase Member

Assumed Names

Name Status Expiration Date
NEW LOOK ROOFING Inactive 2023-10-02

Filings

Name File Date
Annual Report 2025-04-16
Certificate of Assumed Name 2025-04-16
Annual Report 2024-08-05
Annual Report 2023-02-06
Reinstatement Approval Letter Revenue 2022-10-20
Reinstatement 2022-10-20
Reinstatement Certificate of Existence 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-07-26
Annual Report 2020-08-05

Sources: Kentucky Secretary of State