Search icon

BILYEU ENTERPRISES, LLC

Company Details

Name: BILYEU ENTERPRISES, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Aug 2018 (7 years ago)
Organization Date: 02 Aug 2018 (7 years ago)
Last Annual Report: 29 Mar 2024 (10 months ago)
Managed By: Members
Organization Number: 1028698
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
Primary County: Jefferson
Principal Office: 5057 SHELBYVILLE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILYEU ENTERPRISES CBS BENEFIT PLAN 2022 831472932 2023-12-27 BILYEU ENTERPRISES 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 541400
Sponsor’s telephone number 5028968923
Plan sponsor’s address 8400 SAINT GEORGE LN, LOUISVILLE, KY, 402203839

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
BILYEU ENTERPRISES CBS BENEFIT PLAN 2021 831472932 2022-12-29 BILYEU ENTERPRISES 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 541400
Sponsor’s telephone number 5028968923
Plan sponsor’s address 8400 SAINT GEORGE LN, LOUISVILLE, KY, 402203839

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

Registered Agent

Name Role
CULLEN B. BILYEU Registered Agent

Member

Name Role
Cullen B Bilyeu Member

Assumed Names

Name Status Expiration Date
RECEIVERSHIPS R US Active 2029-04-11
BAXTER LIQUIDATIONS Active 2028-11-28

Filings

Name File Date
Certificate of Assumed Name 2024-04-11
Annual Report 2024-03-29
Name Renewal 2023-11-28
Annual Report 2023-03-20
Annual Report 2022-06-21
Annual Report 2021-06-23
Annual Report 2020-02-14
Annual Report 2019-07-15
Certificate of Assumed Name 2018-12-11
Articles of Organization (LLC) 2018-08-02

Date of last update: 02 Feb 2025

Sources: Kentucky Secretary of State