Name: | Nadus Films Productions, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2017 (8 years ago) |
Organization Date: | 20 Jun 2017 (8 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0988747 |
Industry: | Motion Pictures |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 829 E MARKET STREET, SUITE E, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NADUS FILMS PRODUCTIONS CBS BENEFIT PLAN | 2023 | 821926908 | 2024-12-30 | NADUS FILMS PRODUCTIONS | 5 | |||||||||||||||||||||||||||||||
|
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 | 512100 |
Sponsor’s telephone number | 5022656647 |
Plan sponsor’s address | 829 E MARKET ST, 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 |
---|---|
Coury Deeb | Organizer |
Name | Role |
---|---|
Coury Deeb | Registered Agent |
Name | Role |
---|---|
Ryan James Galanaugh | Member |
James Coury Deeb | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2024-03-25 |
Principal Office Address Change | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-07-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-09 |
Annual Report | 2019-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2218108303 | 2021-01-20 | 0457 | PPS | 829 E Market St Unit E, Louisville, KY, 40206-1660 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State