Search icon

STRETCH BOWLING GREEN, LLC

Company Details

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

form 5500

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
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 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
STRETCH BOWLING GREEN LLC CBS BENEFIT PLAN 2022 883288031 2023-12-27 STRETCH BOWLING GREEN LLC 2
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

Registered Agent

Name Role
Brad Cannon Registered Agent

Manager

Name Role
Brad Cannon Manager

Organizer

Name Role
Brad Cannon Organizer

Filings

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