Search icon

HARDIN WHOLESALE FLOWERS, LLC

Company Details

Name: HARDIN WHOLESALE FLOWERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 2022 (3 years ago)
Organization Date: 23 Jun 2022 (3 years ago)
Last Annual Report: 03 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 1216131
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 110 Center Street, Bowling Green, KY 42101
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARDIN WHOLESALE FLOWERS CBS BENEFIT PLAN 2023 882940623 2024-12-30 HARDIN WHOLESALE FLOWERS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 424930
Sponsor’s telephone number 2707829344
Plan sponsor’s address 110 CENTER ST, 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
HARDIN WHOLESALE FLOWERS CBS BENEFIT PLAN 2022 882940623 2023-12-27 HARDIN WHOLESALE FLOWERS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 424930
Sponsor’s telephone number 2707829344
Plan sponsor’s address 110 CENTER ST, 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

Registered Agent

Name Role
Linda Cornell Registered Agent

Organizer

Name Role
Lucas W. Humble Organizer

Former Company Names

Name Action
CORNELL & GABBARD, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-03
Amendment 2022-07-21
Articles of Organization 2022-06-23

Sources: Kentucky Secretary of State