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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Linda S Novakov | Registered Agent |
Jacob Neumann | Registered Agent |
Name | Role |
---|---|
Linda S Novakov | Organizer |
Name | Role |
---|---|
Jacob Neumann | Member |
Zach Neumann | Member |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State