Name: | Hollyhock Homes, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2016 (8 years ago) |
Organization Date: | 28 Sep 2016 (8 years ago) |
Last Annual Report: | 14 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0964023 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 321 S PETERSON AVE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLLYHOCK HOMES LLC CBS BENEFIT PLAN | 2023 | 813982164 | 2024-12-30 | HOLLYHOCK HOMES 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 | 2023-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 5023159709 |
Plan sponsor’s address | 321 S PETERSON AVE, LOUISVILLE, KY, 40206 |
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 |
---|---|
Amanda Brainard | Manager |
Benjamin Brainard | Manager |
Name | Role |
---|---|
AMANDA BRAINARD | Registered Agent |
Amanda Brainard | Registered Agent |
Name | Role |
---|---|
Amanda Brainard | Organizer |
Name | Status | Expiration Date |
---|---|---|
HOLLYHOCK RENOVATION AND DESIGN | Active | 2028-03-12 |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-05-18 |
Certificate of Assumed Name | 2023-03-12 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-01 |
Annual Report | 2020-05-07 |
Registered Agent name/address change | 2019-05-08 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-19 |
Principal Office Address Change | 2017-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5943608601 | 2021-03-20 | 0457 | PPP | 321 S Peterson Ave, Louisville, KY, 40206-2540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State