Search icon

Icon Properties LLC

Company Details

Name: Icon Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2023 (a year ago)
Organization Date: 13 Dec 2023 (a year ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1326935
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 568 Cumberland Ridge Way, Bowling Green, KY 42103
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICON PROPERTIES, LLC 401K PLAN 2009 260022854 2010-10-22 ICON PROPERTIES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 237210
Sponsor’s telephone number 5023261000
Plan sponsor’s mailing address 3220 OFFICE POINTE PLACE, SUITE 200, LOUISVILLE, KY, 40220
Plan sponsor’s address 3220 OFFICE POINTE PLACE, SUITE 200, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 260022854
Plan administrator’s name ICON PROPERTIES, LLC
Plan administrator’s address 3220 OFFICE POINTE PLACE, SUITE 200, LOUISVILLE, KY, 40220
Administrator’s telephone number 5023261000

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 4

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JIM MULROONEY
Valid signature Filed with authorized/valid electronic signature
ICON PROPERTIES, LLC 401K PLAN 2009 260022854 2010-10-15 ICON PROPERTIES, LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 237210
Sponsor’s telephone number 5023261000
Plan sponsor’s mailing address 3220 OFFICE POINTE PLACE, SUITE 200, LOUISVILLE, KY, 40220
Plan sponsor’s address 3220 OFFICE POINTE PLACE, SUITE 200, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 260022854
Plan administrator’s name ICON PROPERTIES, LLC
Plan administrator’s address 3220 OFFICE POINTE PLACE, SUITE 200, LOUISVILLE, KY, 40220
Administrator’s telephone number 5023261000

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 4

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JIM MULROONEY
Valid signature Filed with incorrect/unrecognized electronic signature

Registered Agent

Name Role
Prakashbhai B Patel Registered Agent

Organizer

Name Role
Prakashbhai B Patel Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311291827 0452110 2007-09-26 13508, 13510, 13512, 13514 HARBOUR TREE AVE, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-27
Case Closed 2007-11-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 204120301 A
Issuance Date 2007-10-26
Abatement Due Date 2007-11-01
Initial Penalty 11200.0
Nr Instances 2
Nr Exposed 7
Citation ID 02001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-10-26
Abatement Due Date 2007-11-01
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-10-26
Abatement Due Date 2007-11-01
Initial Penalty 5600.0
Nr Instances 2
Nr Exposed 7
Citation ID 02003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-10-26
Abatement Due Date 2007-11-01
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-10-26
Abatement Due Date 2007-11-01
Initial Penalty 5600.0
Nr Instances 2
Nr Exposed 7
308980226 0452110 2005-06-14 2503 - 2605 BLANKENBAKER RD, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-14
Case Closed 2007-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B11
Issuance Date 2005-07-13
Abatement Due Date 2005-07-19
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2005-08-12
Final Order 2006-10-03
Nr Instances 1
Nr Exposed 4
307075895 0452110 2003-10-23 10300 BROWNSBORO RD, LOUISVILLE, KY, 40241
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-30
Case Closed 2004-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-01-22
Abatement Due Date 2004-01-28
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2004-01-22
Abatement Due Date 2004-01-28
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 12

Sources: Kentucky Secretary of State