Search icon

SUNSHINE CAPITAL GROUP, LLC

Company Details

Name: SUNSHINE CAPITAL GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2019 (6 years ago)
Organization Date: 17 Jan 2019 (6 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1045268
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7405 NEW LAGRANGE RD, STE A, Louisville, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSHINE CAPITAL GROUP, LLC 401(K) PLAN 2023 833161780 2024-07-22 SUNSHINE CAPITAL GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5024256021
Plan sponsor’s address 7405-A NEW LAGRANGE RD, LOUISVILLE, KY, 40222
SUNSHINE CAPITAL GROUP, LLC 401(K) PLAN 2022 833161780 2023-07-25 SUNSHINE CAPITAL GROUP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5024256021
Plan sponsor’s address 7405-A NEW LAGRANGE RD, LOUISVILLE, KY, 40222
SUNSHINE CAPITAL GROUP, LLC 401(K) PLAN 2021 833161780 2022-07-07 SUNSHINE CAPITAL GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5024256021
Plan sponsor’s address 7405 NEW LAGRANGE RD, STE A, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing MICHELLE KECKLER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHELLE KECKLER Registered Agent
SU TONG KANG Registered Agent

Organizer

Name Role
SU T KANG Organizer

Member

Name Role
Su Kang Member

Filings

Name File Date
Annual Report 2024-06-05
Registered Agent name/address change 2024-06-05
Annual Report 2023-06-14
Annual Report 2022-06-02
Annual Report 2021-06-22
Annual Report 2020-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959267103 2020-04-14 0457 PPP 7405 NEW LA GRANGE RD, LOUISVILLE, KY, 40222-4813
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4813
Project Congressional District KY-03
Number of Employees 1
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16150.36
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State