Search icon

Frye Group LLC

Company Details

Name: Frye Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2018 (7 years ago)
Organization Date: 13 Feb 2018 (7 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1011075
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3060 Harrodsburg Rd Ste 200, Lexington, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRYE GROUP LLC CBS BENEFIT PLAN 2023 824398317 2024-12-30 FRYE GROUP LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 8597530672
Plan sponsor’s address 3060 HARRODSBURG RD, SUITE 200, LEXINGTON, KY, 40503

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
FRYE GROUP LLC CBS BENEFIT PLAN 2022 824398317 2023-12-27 FRYE GROUP LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 8597530672
Plan sponsor’s address 3060 HARRODSBURG RD, SUITE 200, LEXINGTON, KY, 40503

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
Clark Frye Organizer

Registered Agent

Name Role
Clark Frye Registered Agent

Member

Name Role
Clark Frye Member

Assumed Names

Name Status Expiration Date
FRYE ADVISORS Active 2026-10-05

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-23
Registered Agent name/address change 2023-05-23
Principal Office Address Change 2023-05-23
Annual Report 2022-05-17
Certificate of Assumed Name 2021-10-05
Annual Report 2021-06-20
Annual Report 2020-04-03
Annual Report 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7375427000 2020-04-07 0457 PPP 1933 Beacon Hill Road, LEXINGTON, KY, 40504-2357
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4377
Loan Approval Amount (current) 4377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-2357
Project Congressional District KY-06
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4404.65
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State