Search icon

Mallow Street LLC

Company Details

Name: Mallow Street LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Jan 2020 (5 years ago)
Organization Date: 27 Jan 2020 (5 years ago)
Last Annual Report: 14 May 2024 (9 months ago)
Managed By: Members
Organization Number: 1084993
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
Primary County: Jefferson
Principal Office: 417 Club Ln, Louisville, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALLOW STREET LLC CBS BENEFIT PLAN 2020 844452096 2021-12-14 MALLOW STREET LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 541400
Sponsor’s telephone number 6172060292
Plan sponsor’s address 417 CLUB LANE, 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
MALLOW STREET LLC CBS BENEFIT PLAN 2019 844452096 2020-12-23 MALLOW STREET LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 541400
Sponsor’s telephone number 6172060292
Plan sponsor’s address 417 CLUB LANE, 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

Registered Agent

Name Role
Niall Harty Registered Agent

Member

Name Role
Niall James Harty Member

Organizer

Name Role
Niall Harty Organizer

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-03-23
Annual Report 2022-03-15
Annual Report 2021-04-20

Date of last update: 25 Nov 2024

Sources: Kentucky Secretary of State