Search icon

Bluegrass VegFest, LLC

Company Details

Name: Bluegrass VegFest, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2021 (4 years ago)
Organization Date: 12 Feb 2021 (4 years ago)
Last Annual Report: 14 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 1133642
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 138 N Galt Ave, Louisville, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS VEGFEST LLC CBS BENEFIT PLAN 2021 862041408 2022-12-29 BLUEGRASS VEGFEST LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 722300
Sponsor’s telephone number 8457061151
Plan sponsor’s address 138 N GALT AVE, LOUISVILLE, KY, 40206

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
BLUEGRASS VEGFEST LLC CBS BENEFIT PLAN 2020 862041408 2021-12-14 BLUEGRASS VEGFEST LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 722300
Sponsor’s telephone number 8457061151
Plan sponsor’s address 138 N GALT AVE, LOUISVILLE, KY, 40206

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
NORTHWEST REGISTERED AGENT LLC Registered Agent

Organizer

Name Role
Jennifer L Brown Organizer

Member

Name Role
Jennifer Brown Member

Filings

Name File Date
Dissolution 2023-12-13
Dissolution 2023-12-13
Annual Report 2023-04-14
Registered Agent name/address change 2023-01-18
Annual Report 2022-07-06

Sources: Kentucky Secretary of State