Name: | Edelen Company Realtors, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 2017 (7 years ago) |
Organization Date: | 28 Nov 2017 (7 years ago) |
Last Annual Report: | 17 Aug 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1003456 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2931 Rainbow Dr, Louisville, KY 40206 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDELEN COMPANY REALTORS LLC CBS BENEFIT PLAN | 2023 | 822526311 | 2024-12-30 | EDELEN COMPANY REALTORS LLC | 1 | |||||||||||||||||||||||||||||||
|
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 | 531210 |
Sponsor’s telephone number | 5028968600 |
Plan sponsor’s address | 2931 RAINBOW DRIVE, 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 |
---|---|
SCOTT MICHAEL EDELEN | Manager |
DENISE RYAN EDELEN | Manager |
James Michael Edelen | Manager |
Name | Role |
---|---|
J Michael Edelen | Organizer |
Name | Role |
---|---|
J Michael Edelen | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-17 |
Annual Report | 2023-08-02 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-29 |
Annual Report | 2020-04-03 |
Annual Report | 2019-04-02 |
Annual Report | 2018-09-12 |
Sources: Kentucky Secretary of State