Name: | BRYANT DISTRIBUTING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1960 (65 years ago) |
Organization Date: | 10 Feb 1960 (65 years ago) |
Last Annual Report: | 30 Jul 2014 (11 years ago) |
Organization Number: | 0006048 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1201 E. 18TH STREET, P. O. BOX 1678, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRYANT DISTRIBUTING COMPANY 401(K) PLAN | 2012 | 610570750 | 2013-03-26 | BRYANT DISTRIBUTING COMPANY | 72 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-03-26 |
Name of individual signing | JEFF B CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-03-26 |
Name of individual signing | JEFF B CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 424800 |
Sponsor’s telephone number | 2706842326 |
Plan sponsor’s address | 1201 EAST 18TH STREET, OWENSBORO, KY, 42303 |
Plan administrator’s name and address
Administrator’s EIN | 610570750 |
Plan administrator’s name | BRYANT DISTRIBUTING COMPANY |
Plan administrator’s address | 1201 EAST 18TH STREET, OWENSBORO, KY, 42303 |
Administrator’s telephone number | 2706842326 |
Signature of
Role | Plan administrator |
Date | 2012-07-19 |
Name of individual signing | JEFF B CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 424800 |
Sponsor’s telephone number | 2706842326 |
Plan sponsor’s address | 1201 EAST 18TH STREET, OWENSBORO, KY, 42303 |
Plan administrator’s name and address
Administrator’s EIN | 610570750 |
Plan administrator’s name | BRYANT DISTRIBUTING COMPANY |
Plan administrator’s address | 1201 EAST 18TH STREET, OWENSBORO, KY, 42303 |
Administrator’s telephone number | 2706842326 |
Signature of
Role | Plan administrator |
Date | 2011-06-17 |
Name of individual signing | JEFF B CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-17 |
Name of individual signing | JEFF B CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 424800 |
Sponsor’s telephone number | 2706842326 |
Plan sponsor’s address | 1201 EAST 18TH STREET, OWENSBORO, KY, 42303 |
Plan administrator’s name and address
Administrator’s EIN | 610570750 |
Plan administrator’s name | BRYANT DISTRIBUTING COMPANY |
Plan administrator’s address | 1201 EAST 18TH STREET, OWENSBORO, KY, 42303 |
Administrator’s telephone number | 2706842326 |
Signature of
Role | Plan administrator |
Date | 2010-07-02 |
Name of individual signing | JEFF B CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-02 |
Name of individual signing | JEFF B CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JEFF B CARPENTER | Signature |
Name | Role |
---|---|
JOHN A. CARPENTER | Registered Agent |
Name | Role |
---|---|
James E Carpenter | Director |
Jean Carpenter | Director |
Jeff B Carpenter | Director |
John A Carpenter | Director |
Name | Role |
---|---|
James E Carpenter | Vice President |
John A Carpenter Jr | Vice President |
Name | Role |
---|---|
Jeff B Carpenter | President |
Name | Role |
---|---|
JOHN A. CARPENTER | Incorporator |
JAMES ESTIL KERRICK | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-10-02 |
Annual Report | 2014-07-30 |
Annual Report Return | 2014-04-15 |
Annual Report | 2013-02-12 |
Annual Report | 2012-06-20 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-22 |
Annual Report | 2009-04-14 |
Annual Report | 2008-08-22 |
Annual Report | 2007-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316688662 | 0452110 | 2013-02-04 | 10304 BLUEGRASS PKWY, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203117080 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-06-13 |
Case Closed | 2007-06-13 |
Related Activity
Type | Complaint |
Activity Nr | 205285117 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-01-26 |
Case Closed | 2000-06-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 G02 IV |
Issuance Date | 2000-06-01 |
Abatement Due Date | 2000-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State