Search icon

BLU KROME LLC

Company Details

Name: BLU KROME LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Nov 2020 (4 years ago)
Organization Date: 10 Nov 2020 (4 years ago)
Last Annual Report: 26 Aug 2024 (5 months ago)
Managed By: Members
Organization Number: 1120147
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40291
Primary County: Jefferson
Principal Office: 7705 Johnson School Rd, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLU KROME HANDY SERVICE LLC CBS BENEFIT PLAN 2022 853971794 2023-12-27 BLU KROME HANDY SERVICE LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 236110
Sponsor’s telephone number 5027189867
Plan sponsor’s address 6601 MINT SPRING BRANCH, PROSPECT, KY, 40059

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
BLU KROME HANDY SERVICE LLC CBS BENEFIT PLAN 2021 853971794 2022-12-29 BLU KROME HANDY SERVICE LLC 7
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 236110
Sponsor’s telephone number 5027189867
Plan sponsor’s address 6601 MINT SPRING BRANCH, PROSPECT, KY, 40059

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

Member

Name Role
Sandra Lichtsteiner Member
Nancy Margrit Member
Sythea Maudlin Member

Registered Agent

Name Role
NANCY MARGRIT Registered Agent

Organizer

Name Role
Sandra Lichtsteiner Organizer

Former Company Names

Name Action
Blu Krome Handy Service LLC Old Name

Filings

Name File Date
Annual Report 2024-08-26
Registered Agent name/address change 2024-08-26
Annual Report 2023-04-18
Principal Office Address Change 2023-04-18
Agent Resignation 2022-09-30
Registered Agent name/address change 2022-09-29
Annual Report Amendment 2022-07-27
Registered Agent name/address change 2022-07-18
Registered Agent name/address change 2022-07-18
Principal Office Address Change 2022-07-12

Date of last update: 21 Nov 2024

Sources: Kentucky Secretary of State