Search icon

Blu Distribution LLC

Company Details

Name: Blu Distribution LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2022 (3 years ago)
Organization Date: 31 Aug 2022 (3 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1229175
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4850 Crittenden Dr Suite 3M, Louisville, KY 40209
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLU DISTRIBUTION CBS BENEFIT PLAN 2023 883989637 2024-12-30 BLU DISTRIBUTION 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811120
Sponsor’s telephone number 5023855072
Plan sponsor’s address 4850 CRITTENDEN DR, SUITE 3M, LOUISVILLE, KY, 40209

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
BLU DISTRIBUTION CBS BENEFIT PLAN 2022 883989637 2023-12-27 BLU DISTRIBUTION 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811120
Sponsor’s telephone number 5023855072
Plan sponsor’s address 4850 CRITTENDEN DR, SUITE 3M, LOUISVILLE, KY, 40209

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

Member

Name Role
Robert Hayes Member
AMP Holdings LLC Member

Organizer

Name Role
Robert Brian Hayes Organizer

Registered Agent

Name Role
Andrew Vetter Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-26
Annual Report 2023-04-12
Principal Office Address Change 2023-04-12

Sources: Kentucky Secretary of State