Name: | ELIZABETHTOWN FLYING SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1960 (65 years ago) |
Organization Date: | 22 Jul 1960 (65 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0015668 |
Industry: | Transportation by Air |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P. O. BOX 175, ELIZABETHTOWN, KY 42701-0175 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETHTOWN FLYING SERVICE INC CBS BENEFIT PLAN | 2023 | 610573585 | 2024-12-30 | ELIZABETHTOWN FLYING SERVICE INC | 4 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-02-01 |
Business code | 336410 |
Sponsor’s telephone number | 2707378388 |
Plan sponsor’s address | 1828 KITTY HAWK DRIVE, ELIZABETHTOWN, KY, 42701 |
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 |
Name | Role |
---|---|
ROGER E. LAWSON | Registered Agent |
Name | Role |
---|---|
Roger E. Lawson | President |
Name | Role |
---|---|
Kenneth T. Lawson | Treasurer |
Name | Role |
---|---|
Anne J. Lawson | Vice President |
Name | Role |
---|---|
Jeffrey M. Lawson | Secretary |
Name | Role |
---|---|
ED P. JACKSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-08-07 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-11 |
Annual Report | 2016-05-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5164177009 | 2020-04-05 | 0457 | PPP | 1828 KITTY HAWK DR, ELIZABETHTOWN, KY, 42701-8752 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State