Search icon

Neumann Brothers, LLC

Company Details

Name: Neumann Brothers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2019 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1043128
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1512 Resource Dr Suite B, Burlington, KY 41005
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUMANN BROTHERS LLC CBS BENEFIT PLAN 2023 833033373 2024-12-30 NEUMANN BROTHERS LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 531210
Sponsor’s telephone number 6594436444
Plan sponsor’s address 6179 KINGSGATE DR, BURLINGTON, KY, 41005

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
NEUMANN BROTHERS LLC CBS BENEFIT PLAN 2022 833033373 2023-12-27 NEUMANN BROTHERS LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 531210
Sponsor’s telephone number 6594436444
Plan sponsor’s address 6179 KINGSGATE DR, BURLINGTON, KY, 41005

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

Registered Agent

Name Role
Linda S Novakov Registered Agent
Jacob Neumann Registered Agent

Organizer

Name Role
Linda S Novakov Organizer

Member

Name Role
Jacob Neumann Member
Zach Neumann Member

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2024-06-07
Principal Office Address Change 2024-06-07
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-04-15
Registered Agent name/address change 2020-07-09
Annual Report 2020-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7483947305 2020-04-30 0457 PPP 6179 Kingsgate Dr., Burlington, KY, 41005
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Burlington, BOONE, KY, 41005-0011
Project Congressional District KY-04
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29401.52
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State