Search icon

FAST FREDDY'S BG, LLC

Company Details

Name: FAST FREDDY'S BG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2021 (4 years ago)
Organization Date: 01 Feb 2021 (4 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1131578
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 201 VILLAGE WAY, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED BG GARY FARMS LLC CBS BENEFIT PLAN 2023 861965404 2024-12-30 FRED BG GARY FARMS LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 811190
Sponsor’s telephone number 5026827664
Plan sponsor’s address 201 VILLAGE WAY, BOWLING GREEN, KY, 42103

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
FRED BG GARY FARMS LLC CBS BENEFIT PLAN 2022 861965404 2023-12-27 FRED BG GARY FARMS LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 811190
Sponsor’s telephone number 5026827664
Plan sponsor’s address 201 VILLAGE WAY, BOWLING GREEN, KY, 42103

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

Member

Name Role
Next Wash, LLC Member
Southwinds Development, LLC Member

Registered Agent

Name Role
Kevin C Brooks Registered Agent
ROBERT H. RATHER Registered Agent

Former Company Names

Name Action
FRED BG GARY FARMS, LLC Old Name
Fred BG Fairview, LLC Merger

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-04-13
Amendment 2023-02-06
Articles of Merger 2023-01-09
Annual Report 2022-08-12
Annual Report 2022-07-01
Annual Report 2021-04-20
Articles of Organization (LLC) 2021-02-01

Sources: Kentucky Secretary of State