Search icon

KMA HOLDINGS, LLC

Company Details

Name: KMA HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2019 (5 years ago)
Organization Date: 27 Dec 2019 (5 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1081486
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 412 JARVIS LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KMA HOLDINGS LLC CBS BENEFIT PLAN 2023 844266399 2024-12-30 KMA HOLDINGS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 525990
Sponsor’s telephone number 5027779653
Plan sponsor’s address 502 RIDGEWOOD ROAD, LOUISVILLE, KY, 40207

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
KMA HOLDINGS LLC CBS BENEFIT PLAN 2022 844266399 2023-12-27 KMA HOLDINGS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 525990
Sponsor’s telephone number 5027779653
Plan sponsor’s address 502 RIDGEWOOD ROAD, LOUISVILLE, KY, 40207

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
KMA HOLDINGS LLC CBS BENEFIT PLAN 2021 844266399 2022-12-29 KMA HOLDINGS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 525990
Sponsor’s telephone number 5027779653
Plan sponsor’s address 502 RIDGEWOOD ROAD, LOUISVILLE, KY, 40207

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
KMA HOLDINGS LLC CBS BENEFIT PLAN 2020 844266399 2021-12-14 KMA HOLDINGS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 525990
Sponsor’s telephone number 5027779653
Plan sponsor’s address 502 RIDGEWOOD ROAD, LOUISVILLE, KY, 40207

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
KMA HOLDINGS LLC CBS BENEFIT PLAN 2019 844266399 2020-12-23 KMA HOLDINGS LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 525990
Sponsor’s telephone number 5027779653
Plan sponsor’s address 502 RIDGEWOOD ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Madeleine Rose Hamilton Member
Allen Patrick Hamilton Member

Registered Agent

Name Role
KIMBERLY HAMILTON Registered Agent
KIM HAMILTON Registered Agent

Organizer

Name Role
CHRISTOPHER M GEORGE Organizer

Manager

Name Role
Kim Keane Hamilton Manager

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-04-02
Annual Report 2022-03-29
Principal Office Address Change 2021-02-17
Annual Report 2021-02-17
Registered Agent name/address change 2021-02-15
Registered Agent name/address change 2020-05-26
Annual Report 2020-05-26

Sources: Kentucky Secretary of State