Search icon

UNIQUE HARDSCAPES, LLC

Company Details

Name: UNIQUE HARDSCAPES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2021 (4 years ago)
Organization Date: 17 Aug 2021 (4 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1164289
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 2589 REEDER SCHOOL ROAD, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIQUE HARDSCAPES CBS BENEFIT PLAN 2023 352311769 2024-12-30 UNIQUE HARDSCAPES 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 2707763568
Plan sponsor’s address 2589 REEDER SCHOOL ROAD, FRANKLIN, KY, 42134

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
UNIQUE HARDSCAPES CBS BENEFIT PLAN 2022 352311769 2023-12-27 UNIQUE HARDSCAPES 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 2707763568
Plan sponsor’s address 2589 REEDER SCHOOL ROAD, FRANKLIN, KY, 42134

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
UNIQUE HARDSCAPES CBS BENEFIT PLAN 2021 352311769 2022-12-29 UNIQUE HARDSCAPES 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 2707763568
Plan sponsor’s address 2589 REEDER SCHOOL ROAD, FRANKLIN, KY, 42134

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
UNIQUE HARDSCAPES CBS BENEFIT PLAN 2020 352311769 2021-12-14 UNIQUE HARDSCAPES 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 2707763568
Plan sponsor’s address 2589 REEDER SCHOOL ROAD, FRANKLIN, KY, 42134

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
UNIQUE HARDSCAPES CBS BENEFIT PLAN 2019 352311769 2020-12-23 UNIQUE HARDSCAPES 6
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 2707763568
Plan sponsor’s address 2589 REEDER SCHOOL ROAD, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Member

Name Role
Stephen Daniel Meador Member

Organizer

Name Role
GEORGE E. STRICKLER Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-03
Annual Report 2023-06-05
Annual Report 2022-05-23
Articles of Organization (LLC) 2021-08-17

Sources: Kentucky Secretary of State