Name: | NEWTON & DANIELS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2019 (6 years ago) |
Organization Date: | 10 Jan 2019 (6 years ago) |
Last Annual Report: | 21 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1044463 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3101 BRECKENRIDGE LN STE 4B, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWTON & DANIELS LLC CBS BENEFIT PLAN | 2023 | 833112487 | 2024-12-30 | NEWTON & DANIELS LLC | 3 | |||||||||||||||||||||||||||||||
|
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 | 2023-02-01 |
Business code | 541600 |
Sponsor’s telephone number | 5027770711 |
Plan sponsor’s address | 3101 BRECKENRIDGE LN, SUITE 4B, LOUISVILLE, KY, 40220 |
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 |
---|---|
SAMANTHA J NEWTON | Registered Agent |
Name | Role |
---|---|
STEPHEN W DANIELS | Organizer |
SAMANTHA J NEWTON | Organizer |
Name | Role |
---|---|
Samantha Jean Newton | Member |
Stephen Daniels | Member |
Name | File Date |
---|---|
Annual Report | 2024-08-21 |
Annual Report | 2023-06-20 |
Registered Agent name/address change | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3818567205 | 2020-04-27 | 0457 | PPP | 2950 Breckenridge Ln, Louisville, KY, 40220-1462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State