Search icon

CMW PLUMBING LLC

Company Details

Name: CMW PLUMBING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2016 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0970227
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1228 ASHLEY CIRCLE SUITE 1, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMW PLUMBING LLC CBS BENEFIT PLAN 2023 814647536 2024-12-30 CMW PLUMBING LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 2702236435
Plan sponsor’s address 1228 ASHLEY CIRCLE, STE 1, BOWLING GREEN, KY, 42104

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
CMW PLUMBING LLC CBS BENEFIT PLAN 2022 814647536 2023-12-27 CMW PLUMBING LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 2702236435
Plan sponsor’s address 1228 ASHLEY CIRCLE, STE 1, BOWLING GREEN, KY, 42104

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
CMW PLUMBING LLC CBS BENEFIT PLAN 2021 814647536 2022-12-29 CMW PLUMBING LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 2702236435
Plan sponsor’s address 1228 ASHLEY CIRCLE, STE 1, BOWLING GREEN, KY, 42104

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
CMW PLUMBING LLC CBS BENEFIT PLAN 2020 814647536 2021-12-14 CMW PLUMBING LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 2702236435
Plan sponsor’s address 1228 ASHLEY CIRCLE ST 1, BOWLING GREEN, KY, 42104

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
CMW PLUMBING LLC CBS BENEFIT PLAN 2019 814647536 2020-12-23 CMW PLUMBING LLC 5
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 2702236435
Plan sponsor’s address 1228 ASHLEY CIRCLE ST 1, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GREG COLEMAN Registered Agent
Greg Coleman Registered Agent

Organizer

Name Role
John Morgan Organizer
Greg Coleman Organizer

Member

Name Role
Edward Harland Ward III Member
Greg Keith Coleman Member

Former Company Names

Name Action
C & M Plumbing LLC Old Name

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-03-21
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-08-19
Principal Office Address Change 2020-03-23
Annual Report 2020-03-23
Registered Agent name/address change 2019-08-08
Annual Report Amendment 2019-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2247287107 2020-04-10 0457 PPP 1228 Ashley Circle Suite 1, Bowling Green, KY, 42104-5803
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69850
Loan Approval Amount (current) 69849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-5803
Project Congressional District KY-02
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70449.89
Forgiveness Paid Date 2021-02-26

Sources: Kentucky Secretary of State