Search icon

BODEN BUILDERS, INC.

Company Details

Name: BODEN BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1960 (65 years ago)
Organization Date: 12 Aug 1960 (65 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0005106
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 13247 ALEXANDRIA PIKE, BUTLER, KY 41006
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BODEN BUILDERS CBS BENEFIT PLAN 2023 610564198 2024-12-30 BODEN BUILDERS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 8596351835
Plan sponsor’s address 13247 ALEXANDRIA PIKE, BUTLER, KY, 41006

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
BODEN BUILDERS CBS BENEFIT PLAN 2022 610564198 2023-12-27 BODEN BUILDERS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 8596351835
Plan sponsor’s address 13247 ALEXANDRIA PIKE, BUTLER, KY, 41006

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
BODEN BUILDERS CBS BENEFIT PLAN 2021 610564198 2022-12-29 BODEN BUILDERS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 8596351835
Plan sponsor’s address 13247 ALEXANDRIA PIKE, BUTLER, KY, 41006

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BODEN BUILDERS CBS BENEFIT PLAN 2020 610564198 2021-12-14 BODEN BUILDERS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 8596351835
Plan sponsor’s address 13247 ALEXANDRIA PIKE, BUTLER, KY, 41006

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BODEN BUILDERS CBS BENEFIT PLAN 2019 610564198 2020-12-23 BODEN BUILDERS 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 8596351835
Plan sponsor’s address 13247 ALEXANDRIA PIKE, BUTLER, KY, 41006

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Nathan J Boden Secretary

Vice President

Name Role
Rick J Boden Vice President

Director

Name Role
Rick J Boden Director
Nathan J Boden Director
David A Boden Director

Incorporator

Name Role
ALBERT H. BODEN Incorporator
MELVIN C. BODEN Incorporator
THELMA M. BODEN Incorporator

Registered Agent

Name Role
DAVID A. BODEN Registered Agent

President

Name Role
David A Boden President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-12
Annual Report 2021-07-13
Annual Report 2020-03-10
Annual Report 2019-05-17
Annual Report 2018-05-09
Annual Report 2017-03-13
Annual Report 2016-03-08

Sources: Kentucky Secretary of State