Search icon

Home Group, LLC

Company Details

Name: Home Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2020 (5 years ago)
Organization Date: 14 May 2020 (5 years ago)
Last Annual Report: 08 Jan 2025 (2 months ago)
Managed By: Managers
Organization Number: 1096852
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 100 CHASE WAY STE 4, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME GROUP LLC CBS BENEFIT PLAN 2023 851263024 2024-12-30 HOME GROUP LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 522292
Sponsor’s telephone number 2709823003
Plan sponsor’s address 100 CHASE WAY, SUITE 4, ELIZABETHTOWN, KY, 42701

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
HOME GROUP LLC CBS BENEFIT PLAN 2022 851263024 2023-12-27 HOME GROUP LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 522292
Sponsor’s telephone number 2709823003
Plan sponsor’s address 100 CHASE WAY, SUITE 4, ELIZABETHTOWN, KY, 42701

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
HOME GROUP LLC CBS BENEFIT PLAN 2021 851263024 2022-12-29 HOME GROUP LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 522292
Sponsor’s telephone number 2709823003
Plan sponsor’s address 100 CHASE WAY,, SUITE 4, ELIZABETHTOWN, KY, 42701

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
HOME GROUP LLC CBS BENEFIT PLAN 2020 851263024 2021-12-14 HOME GROUP LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 522292
Sponsor’s telephone number 2709823003
Plan sponsor’s address 100 CHASE WAY,, SUITE 4, ELIZABETHTOWN, KY, 42701

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
TRACY HOLTSCLAW Registered Agent
Tracy Holtsclaw Registered Agent

Organizer

Name Role
James E Bramblett Organizer

Member

Name Role
James E Bramblett Member

Manager

Name Role
Tracy Holtsclaw Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB729371 Mortgage Broker Current - Licensed - - - - 100 Chase WaySte 4Elizabethtown , KY 42701

Assumed Names

Name Status Expiration Date
MOTTO MORTGAGE HOME GROUP Expiring 2025-07-11

Filings

Name File Date
Annual Report 2025-01-08
Registered Agent name/address change 2024-01-08
Annual Report 2024-01-08
Annual Report 2023-03-05
Annual Report 2022-03-21
Annual Report 2021-07-14
Principal Office Address Change 2020-12-04
Registered Agent name/address change 2020-08-06
Certificate of Assumed Name 2020-07-11
Principal Office Address Change 2020-07-07

Sources: Kentucky Secretary of State