Search icon

Elmore Farms LLC

Company Details

Name: Elmore Farms LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Oct 2021 (3 years ago)
Organization Date: 15 Oct 2021 (3 years ago)
Last Annual Report: 02 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1173091
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40207
Primary County: Jefferson
Principal Office: 315 Sage Rd, Saint Matthews, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELMORE FARMS LLC CBS BENEFIT PLAN 2022 874836786 2023-12-27 ELMORE FARMS LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 111900
Sponsor’s telephone number 5025991455
Plan sponsor’s address 315 SAGE RD, LOUISVILLE, KY, 40207

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
ELMORE FARMS LLC CBS BENEFIT PLAN 2021 874836786 2022-12-29 ELMORE FARMS LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 111900
Sponsor’s telephone number 5025991455
Plan sponsor’s address 315 SAGE RD, LOUISVILLE, KY, 40207

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

Registered Agent

Name Role
Eric and Sharon Konermann Registered Agent

Member

Name Role
Eric H Konermann Member
Sharon L Konermann Member

Organizer

Name Role
Eric and Sharon Konermann Organizer

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-07-11
Annual Report 2022-06-20

Date of last update: 18 Jan 2025

Sources: Kentucky Secretary of State