Name: | STRETCH BOWLING GREEN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2022 (3 years ago) |
Organization Date: | 15 Jul 2022 (3 years ago) |
Last Annual Report: | 15 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1220265 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 310 Winston Court, Bowling Green, KY 42104 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRETCH BOWLING GREEN LLC CBS BENEFIT PLAN | 2023 | 883288031 | 2024-12-30 | STRETCH BOWLING GREEN LLC | 2 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 2702385504 |
Plan sponsor’s address | 1131 FAIRVIEW AVE, SUITE 102, BOWLING GREEN, KY, 42103 |
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 |
Name | Role |
---|---|
Brad Cannon | Registered Agent |
Name | Role |
---|---|
Brad Cannon | Manager |
Name | Role |
---|---|
Brad Cannon | Organizer |
Name | File Date |
---|---|
Dissolution | 2025-03-05 |
Annual Report | 2024-02-15 |
Annual Report | 2023-03-17 |
Articles of Organization | 2022-07-15 |
Sources: Kentucky Secretary of State