Search icon

The Q Group, LLC

Company Details

Name: The Q Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2018 (7 years ago)
Organization Date: 27 Jun 2018 (7 years ago)
Last Annual Report: 22 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1025324
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 51774, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE Q GROUP, LLC CBS BENEFIT PLAN 2023 831046855 2024-12-30 THE Q GROUP, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 722300
Sponsor’s telephone number 2707792205
Plan sponsor’s address P. O. BOX 51774, BOWLING GREEN, KY, 421026774

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
THE Q GROUP, LLC CBS BENEFIT PLAN 2022 831046855 2023-12-27 THE Q GROUP, LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 722300
Sponsor’s telephone number 2707792205
Plan sponsor’s address P. O. BOX 51774, BOWLING GREEN, KY, 421026774

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
THE Q GROUP, LLC CBS BENEFIT PLAN 2021 831046855 2022-12-29 THE Q GROUP, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 722300
Sponsor’s telephone number 2707792205
Plan sponsor’s address 3031 NASHVILLE ROAD, BOWLING GREEN, KY, 42101

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
THE Q GROUP, LLC CBS BENEFIT PLAN 2020 831046855 2021-12-14 THE Q GROUP, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 722300
Sponsor’s telephone number 2707792205
Plan sponsor’s address 3031 NASHVILLE ROAD, BOWLING GREEN, KY, 42101

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
THE Q GROUP, LLC CBS BENEFIT PLAN 2019 831046855 2020-12-23 THE Q GROUP, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 722300
Sponsor’s telephone number 2707792205
Plan sponsor’s address 3031 NASHVILLE ROAD, BOWLING GREEN, KY, 42101

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
Emily Francis Logsdon Member
Cristie Anne Wilson Member
James Isaac Minor Member
Jon Alan Bigley Member

Registered Agent

Name Role
Jon Alan Bigley Registered Agent
Stephen A Wilson Registered Agent

Organizer

Name Role
Stephen A Wilson Organizer

Assumed Names

Name Status Expiration Date
Q PEACHTREE Active 2026-04-27
Q NASHVILLE ROAD Inactive 2026-04-27

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-08-22
Annual Report 2024-08-22
Registered Agent name/address change 2024-08-22
Registered Agent name/address change 2023-07-19
Annual Report 2023-06-30
Annual Report 2022-06-27
Principal Office Address Change 2022-01-13
Annual Report 2021-05-28
Certificate of Assumed Name 2021-04-27
Certificate of Assumed Name 2021-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399647102 2020-04-10 0457 PPP 3031 NASHVILLE RD, BOWLING GREEN, KY, 42101-4044
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100845.26
Loan Approval Amount (current) 100845.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, WARREN, KY, 42101-4044
Project Congressional District KY-02
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101530.87
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State