Name: | Fayette County Carwash, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 2019 (5 years ago) |
Organization Date: | 13 Nov 2019 (5 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1077584 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2239 NICHOLASVILLE ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAYETTE COUNTY CARWASH LLC CBS BENEFIT PLAN | 2023 | 843683760 | 2024-12-30 | FAYETTE COUNTY CARWASH LLC | 4 | |||||||||||||||||||||||||||||||
|
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 | 2020-06-01 |
Business code | 811190 |
Sponsor’s telephone number | 8592770160 |
Plan sponsor’s address | 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-06-01 |
Business code | 811190 |
Sponsor’s telephone number | 8592770160 |
Plan sponsor’s address | 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-06-01 |
Business code | 811190 |
Sponsor’s telephone number | 8592770160 |
Plan sponsor’s address | 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503 |
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 |
Name | Role |
---|---|
BILLINGS LAW FIRM, PLLC | Registered Agent |
Name | Role |
---|---|
Jason Widmer | Member |
Name | Status | Expiration Date |
---|---|---|
JEFF'S CARWASH | Inactive | 2025-02-17 |
KEN-TEN SALES & SERVICE | Inactive | 2025-02-17 |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-03-23 |
Principal Office Address Change | 2023-03-23 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-16 |
Annual Report Amendment | 2020-09-16 |
Annual Report | 2020-06-04 |
Principal Office Address Change | 2020-03-19 |
Certificate of Assumed Name | 2020-02-17 |
Certificate of Assumed Name | 2020-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4314208308 | 2021-01-23 | 0457 | PPS | 1124 Winchester Rd, Lexington, KY, 40505-4042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4445007006 | 2020-04-03 | 0457 | PPP | 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503-2417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 39.95 |
Executive | 2025-01-27 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 39.95 |
Executive | 2024-09-25 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 39.95 |
Executive | 2024-08-27 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 39.95 |
Executive | 2024-07-01 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 39.95 |
Sources: Kentucky Secretary of State