Search icon

TOP SERVICE GROUP, LLC

Company Details

Name: TOP SERVICE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2019 (6 years ago)
Organization Date: 10 Jul 2019 (6 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1064464
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 900 TURKEY FOOT ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP SERVICE GROUP, LLC CBS BENEFIT PLAN 2023 842424940 2024-12-30 TOP SERVICE GROUP, LLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 321210
Sponsor’s telephone number 8598813344
Plan sponsor’s address 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356

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
TOP SERVICE GROUP, LLC CBS BENEFIT PLAN 2022 842424940 2023-12-27 TOP SERVICE GROUP, LLC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 321210
Sponsor’s telephone number 8598813344
Plan sponsor’s address 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356

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
TOP SERVICE GROUP, LLC CBS BENEFIT PLAN 2021 842424940 2022-12-29 TOP SERVICE GROUP, LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 321210
Sponsor’s telephone number 8598813344
Plan sponsor’s address 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356

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
TOP SERVICE GROUP, LLC CBS BENEFIT PLAN 2020 842424940 2021-12-14 TOP SERVICE GROUP, LLC 15
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 321210
Sponsor’s telephone number 8598813344
Plan sponsor’s address 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN C ROACH Registered Agent

Manager

Name Role
Raymond David Larson Manager

Organizer

Name Role
JOHN C ROACH Organizer

Filings

Name File Date
Principal Office Address Change 2024-09-17
Annual Report 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2023-07-11
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-02-26
Articles of Organization (LLC) 2019-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4645987001 2020-04-04 0457 PPP 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356-9106
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153300
Loan Approval Amount (current) 153300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9106
Project Congressional District KY-06
Number of Employees 16
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 154480.2
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State