Search icon

ASG Management, LLC

Company Details

Name: ASG Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2020 (5 years ago)
Organization Date: 13 Oct 2020 (5 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1116630
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1050 Edgewater Ln, Bowling Green, KY 42104
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASG MANAGEMENT LLC CBS BENEFIT PLAN 2023 853446755 2024-12-30 ASG MANAGEMENT LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 531210
Sponsor’s telephone number 4234438249
Plan sponsor’s address 6044 SCOTTSVILLE ROAD, STE 102, BOWLING GREEN, KY, 42104

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
ASG MANAGEMENT LLC CBS BENEFIT PLAN 2022 853446755 2023-12-27 ASG MANAGEMENT LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 531210
Sponsor’s telephone number 4234438249
Plan sponsor’s address 6044 SCOTTSVILLE ROAD, STE 102, BOWLING GREEN, KY, 42104

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

Registered Agent

Name Role
Adam David Kuzma Registered Agent

Manager

Name Role
adam David Kuzma Manager
Christian Michael Kranz Manager

Organizer

Name Role
Christian Michael Kranz Organizer
Adam David Kuzma Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1232613 Agent - Self-Service Storage Space Pending Replacement 2023-01-24 - - 2025-03-31 -

Assumed Names

Name Status Expiration Date
AFFORDABLE STORAGE GUYS Active 2027-12-15

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-04-07
Certificate of Assumed Name 2022-12-15
Reinstatement Certificate of Existence 2022-10-25
Reinstatement 2022-10-25
Reinstatement Approval Letter Revenue 2022-10-25
Administrative Dissolution 2022-10-04
Annual Report 2021-06-24

Sources: Kentucky Secretary of State