Search icon

The Price Group Greater Louisville, LLC

Company Details

Name: The Price Group Greater Louisville, 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: 31 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0964033
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9911 Shelbyville Rd Ste 100, Louisville, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PRICE GROUP GREATER LOUISVILLE LLC CBS BENEFIT PLAN 2023 813982845 2024-12-30 THE PRICE GROUP GREATER LOUISVILLE LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 531210
Sponsor’s telephone number 5025549749
Plan sponsor’s address 9911 SHELBYVILLE RD, STE 100, LOUISVILLE, KY, 40223

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
THE PRICE GROUP GREATER LOUISVILLE LLC CBS BENEFIT PLAN 2022 813982845 2023-12-27 THE PRICE GROUP GREATER LOUISVILLE LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 531210
Sponsor’s telephone number 5025549749
Plan sponsor’s address 9911 SHELBYVILLE RD, STE 100, LOUISVILLE, KY, 40223

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
THE PRICE GROUP GREATER LOUISVILLE LLC CBS BENEFIT PLAN 2021 813982845 2022-12-29 THE PRICE GROUP GREATER LOUISVILLE LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 531210
Sponsor’s telephone number 5025549749
Plan sponsor’s address 9911 SHELBYVILLE RD, STE 100, LOUISVILLE, KY, 40223

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

Member

Name Role
Benjamin Price Member
Emily Price Member

Registered Agent

Name Role
Benjamin Price Registered Agent

Organizer

Name Role
Benjamin Price Organizer
Emily Price Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-17
Annual Report 2022-03-07
Annual Report 2021-06-30
Annual Report 2020-04-02
Annual Report 2019-05-31
Annual Report 2018-04-19
Annual Report 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5792777002 2020-04-06 0457 PPP 9911 Shelbyville Rd SUITE 100, LOUISVILLE, KY, 40223-2907
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2907
Project Congressional District KY-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43578.11
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State