Search icon

DNA HOSPITALITY, LLC

Company Details

Name: DNA HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2017 (8 years ago)
Organization Date: 21 Apr 2017 (8 years ago)
Last Annual Report: 13 Aug 2024 (6 months ago)
Managed By: Managers
Organization Number: 0983273
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3321 GILMORE INDUSTRIAL BOULEVARD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DNA HOSPITALITY LLC CBS BENEFIT PLAN 2023 821302190 2024-04-29 DNA HOSPITALITY LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 541800
Sponsor’s telephone number 5026908960
Plan sponsor’s address 3321 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DOUGLAS DRAPER Registered Agent

Manager

Name Role
Douglas A Draper Manager
James A Bagwell Manager

Organizer

Name Role
RICHARD MCFADDIN Organizer

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-04-19
Registered Agent name/address change 2021-02-16
Annual Report 2020-06-11
Annual Report 2019-06-03
Annual Report 2018-04-04
Articles of Organization (LLC) 2017-04-21

Sources: Kentucky Secretary of State