Name: | BROWNWOOD PROPERTY LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 2016 (8 years ago) |
Authority Date: | 14 Nov 2016 (8 years ago) |
Last Annual Report: | 27 Mar 2025 (24 days ago) |
Organization Number: | 0968061 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2421 Members Way, Lexington, KY 40504 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWNWOOD PROPERTY LLC CBS BENEFIT PLAN | 2023 | 611806906 | 2024-04-29 | BROWNWOOD PROPERTY LLC | 3 | |||||||||||||||||||||||||||||||
|
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 | 2024-04-29 |
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 | 2022-12-01 |
Business code | 115210 |
Sponsor’s telephone number | 8592334146 |
Plan sponsor’s address | 5655 HARRODSBURG RD, NICHOLASVILLE, KY, 40356 |
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 |
---|---|
STANLEY BERGMAN | Manager |
Name | Role |
---|---|
TROY MULLIGAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-02 |
Annual Report | 2022-10-25 |
Registered Agent name/address change | 2022-10-25 |
Principal Office Address Change | 2022-10-25 |
Replacement Cert of Auth | 2022-10-25 |
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-04-05 |
Annual Report | 2018-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8033427005 | 2020-04-08 | 0457 | PPP | 2421 MEMBERS WAY, LEXINGTON, KY, 40504-3383 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State