Search icon

B SQUARED ELECTRIC, LLC

Company Details

Name: B SQUARED ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2021 (4 years ago)
Organization Date: 18 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1155629
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 9845 NASHVILLE RD, BOWLIING GREEN , KY 42101
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B SQUARED ELECTRIC LLC CBS BENEFIT PLAN 2023 853230069 2024-12-30 B SQUARED ELECTRIC LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 238210
Sponsor’s telephone number 2704388480
Plan sponsor’s address 340 DISHMAN LANE, BOWLING GREEN, KY, 42101

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
B SQUARED ELECTRIC LLC CBS BENEFIT PLAN 2022 853230069 2023-12-27 B SQUARED ELECTRIC LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 238210
Sponsor’s telephone number 2704388480
Plan sponsor’s address 340 DISHMAN LANE, BOWLING GREEN, KY, 42101

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

Organizer

Name Role
BEN BAKER Organizer

Registered Agent

Name Role
BEN BAKER Registered Agent

Filings

Name File Date
Dissolution 2021-07-28
Articles of Organization (LLC) 2021-06-18

Sources: Kentucky Secretary of State