Search icon

Astral LLC

Company Details

Name: Astral LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2019 (6 years ago)
Organization Date: 02 Jan 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1043173
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 744 BELLAIRE AVENUE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTRAL, LLC CBS BENEFIT PLAN 2023 832955838 2024-12-30 ASTRAL, LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 424300
Sponsor’s telephone number 8599405016
Plan sponsor’s address 333 E SHORT, STE 130, LEXINGTON, KY, 40507

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
ASTRAL, LLC CBS BENEFIT PLAN 2022 832955838 2023-12-27 ASTRAL, LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 424300
Sponsor’s telephone number 8599405016
Plan sponsor’s address 333 E SHORT, STE 130, LEXINGTON, KY, 40507

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
ASTRAL, LLC CBS BENEFIT PLAN 2021 832955838 2022-12-29 ASTRAL, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 424300
Sponsor’s telephone number 8599405016
Plan sponsor’s address 333 E SHORT, STE 130, LEXINGTON, KY, 40507

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
Megan Brooks Registered Agent

Organizer

Name Role
Megan Brooks Organizer

Member

Name Role
Megan Brooks Member

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2022-10-13
Annual Report 2022-05-17
Reinstatement Certificate of Existence 2021-11-04
Reinstatement 2021-11-04
Reinstatement Approval Letter Revenue 2021-11-02
Administrative Dissolution 2021-10-19
Annual Report 2020-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715897010 2020-04-06 0457 PPP 333 E Short Street 130, LEXINGTON, KY, 40507-1906
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1906
Project Congressional District KY-06
Number of Employees 30
NAICS code 448120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44826.74
Forgiveness Paid Date 2021-01-08
4178208302 2021-01-23 0457 PPS 333 E Short St Ste 130, Lexington, KY, 40507-1976
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1976
Project Congressional District KY-06
Number of Employees 24
NAICS code 423910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 83475.26
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State