Search icon

KENTUCKIANA FOOD SERVICE CO.

Company Details

Name: KENTUCKIANA FOOD SERVICE CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1973 (52 years ago)
Organization Date: 18 Jul 1973 (52 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Organization Number: 0027096
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5634 MAGUIRE RUN RD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KFS RETIREMENT PLAN 2010 610851719 2011-12-27 KENTUCKIANA FOOD SERVICE CO. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 5024591500
Plan sponsor’s address 4445 ROBARDS LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610851719
Plan administrator’s name KENTUCKIANA FOOD SERVICE CO.
Plan administrator’s address 4445 ROBARDS LANE, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024591500

Signature of

Role Plan administrator
Date 2011-12-27
Name of individual signing LYNN KIEWERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-27
Name of individual signing LYNN KIEWERT
Valid signature Filed with authorized/valid electronic signature
KFS RETIREMENT PLAN 2010 610851719 2011-10-04 KENTUCKIANA FOOD SERVICE CO. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 5024591500
Plan sponsor’s address 4445 ROBARDS LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610851719
Plan administrator’s name KENTUCKIANA FOOD SERVICE CO.
Plan administrator’s address 4445 ROBARDS LANE, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024591500

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing LYNN KIEWERT
Valid signature Filed with authorized/valid electronic signature
KFS RETIREMENT PLAN 2009 610851719 2010-07-19 KENTUCKIANA FOOD SERVICE CO. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 5024591500
Plan sponsor’s address 4445 ROBARDS LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610851719
Plan administrator’s name KENTUCKIANA FOOD SERVICE CO.
Plan administrator’s address 4445 ROBARDS LANE, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024591500

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing LYNN KIEWERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing LYNN KIEWERT
Valid signature Filed with authorized/valid electronic signature
KFS RETIREMENT PLAN 2009 610851719 2010-06-23 KENTUCKIANA FOOD SERVICE CO. 88
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 5024591500
Plan sponsor’s address 4445 ROBARDS LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610851719
Plan administrator’s name KENTUCKIANA FOOD SERVICE CO.
Plan administrator’s address 4445 ROBARDS LANE, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024591500

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing MARYANN AMOS
Valid signature Filed with incorrect/unrecognized electronic signature

President

Name Role
BEVERLY J COATES President

Secretary

Name Role
PATRICK E NETHERY Secretary

Treasurer

Name Role
PATRICK E NETHERY Treasurer

Director

Name Role
BEVERLY J COATES Director
PHILIP COATES Director

Registered Agent

Name Role
MICHAEL J FORBES Registered Agent

Incorporator

Name Role
PHILIP COATES Incorporator

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2025-01-13
Annual Report 2024-01-10
Annual Report 2023-01-10
Annual Report 2022-01-10
Annual Report 2021-01-07
Annual Report 2020-01-16
Annual Report 2019-01-15
Principal Office Address Change 2018-12-28
Registered Agent name/address change 2018-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115955734 0452110 1991-09-26 1801 GE DR., LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-09-27
Case Closed 1991-10-02
104324132 0452110 1986-07-31 4445 ROBARDS LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-07-31
Case Closed 1986-08-05

Related Activity

Type Complaint
Activity Nr 70264635
Safety Yes

Sources: Kentucky Secretary of State