Search icon

Nadus Films Productions, LLC

Company Details

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

form 5500

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
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 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
NADUS FILMS PRODUCTIONS CBS BENEFIT PLAN 2022 821926908 2023-12-27 NADUS FILMS PRODUCTIONS 5
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

Organizer

Name Role
Coury Deeb Organizer

Registered Agent

Name Role
Coury Deeb Registered Agent

Member

Name Role
Ryan James Galanaugh Member
James Coury Deeb Member

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1660
Project Congressional District KY-03
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58919.25
Forgiveness Paid Date 2021-10-08

Sources: Kentucky Secretary of State