Search icon

Focal Building Group, LLC

Company Details

Name: Focal Building Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2018 (7 years ago)
Organization Date: 07 Mar 2018 (7 years ago)
Last Annual Report: 30 Mar 2025 (20 days ago)
Managed By: Managers
Organization Number: 1013642
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2530 SCOTTSVILLE ROAD, SUITE 103, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOCAL BUILDING GROUP CBS BENEFIT PLAN 2023 824692223 2024-12-30 FOCAL BUILDING GROUP 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 2707922063
Plan sponsor’s address 2530 SCOTTSVILLE RD, SUITE 103, BOWLING GREEN, KY, 42104

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
FOCAL BUILDING GROUP CBS BENEFIT PLAN 2022 824692223 2023-12-27 FOCAL BUILDING GROUP 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 2707922063
Plan sponsor’s address 2530 SCOTTSVILLE RD, SUITE 103, BOWLING GREEN, KY, 42104

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
FOCAL BUILDING GROUP CBS BENEFIT PLAN 2021 824692223 2022-12-29 FOCAL BUILDING GROUP 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 2707922063
Plan sponsor’s address 2530 SCOTTSVILLE RD, SUITE 103, BOWLING GREEN, KY, 42104

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FOCAL BUILDING GROUP CBS BENEFIT PLAN 2020 824692223 2021-12-14 FOCAL BUILDING GROUP 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 2707922063
Plan sponsor’s address 2530 SCOTTSVILLE RD, SUITE 103, BOWLING GREEN, KY, 42104

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FOCAL BUILDING GROUP CBS BENEFIT PLAN 2019 824692223 2020-12-23 FOCAL BUILDING GROUP 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 2707922063
Plan sponsor’s address 2530 SCOTTSVILLE RD SUITE 103, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
JED PETERSON Member
GABRIEL WEAVER Member

Manager

Name Role
Gabe Weaver Manager

Registered Agent

Name Role
Gabriel Weaver Registered Agent

Organizer

Name Role
Gabriel Weaver Organizer

Filings

Name File Date
Annual Report 2025-03-30
Annual Report 2024-06-02
Annual Report 2023-05-14
Annual Report 2022-06-09
Principal Office Address Change 2021-05-04
Annual Report 2021-05-04
Annual Report 2020-06-23
Annual Report 2019-05-10

Sources: Kentucky Secretary of State