Search icon

MANCHESTER CENTER, INC.

Company Details

Name: MANCHESTER CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1943 (82 years ago)
Organization Date: 29 Jul 1943 (82 years ago)
Last Annual Report: 17 Apr 2012 (13 years ago)
Organization Number: 0033541
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 125 FOREST AVE. #3202, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403B THRIFT PLAN OF MANCHESTER CENTER INC. 2013 610449636 2014-04-04 MANCHESTER CENTER INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 813000
Sponsor’s telephone number 8595526145
Plan sponsor’s address 696 POPLAR SPRINGS LANE, LEXINGTON, KY, 40515

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing DAVID VERVILLE
Valid signature Filed with authorized/valid electronic signature
403B THRIFT PLAN OF MANCHESTER CENTER INC. 2012 610449636 2014-04-04 MANCHESTER CENTER INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 813000
Sponsor’s telephone number 8595526145
Plan sponsor’s address 696 POPLAR SPRINGS LANE, LEXINGTON, KY, 40515

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing DAVID VERVILLE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF MANCHESTER CENTER, INC. 2011 610449636 2013-04-15 MANCHESTER CENTER, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 813000
Sponsor’s telephone number 8592551047
Plan sponsor’s address C/O 125 FOREST AVE #3202, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 610449636
Plan administrator’s name MANCHESTER CENTER, INC.
Plan administrator’s address C/O 125 FOREST AVE #3202, LEXINGTON, KY, 40508
Administrator’s telephone number 8592551047

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing DAVID J. VERVILLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-15
Name of individual signing DAVID J. VERVILLE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF MANCHESTER CENTER, INC. 2010 610449636 2012-01-27 MANCHESTER CENTER, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 813000
Sponsor’s telephone number 8592551047
Plan sponsor’s address 125 FOREST AVE, #3202, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 610449636
Plan administrator’s name MANCHESTER CENTER, INC.
Plan administrator’s address 125 FOREST AVE, #3202, LEXINGTON, KY, 40508
Administrator’s telephone number 8592551047

Signature of

Role Plan administrator
Date 2012-01-27
Name of individual signing DAVID VERVILLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-27
Name of individual signing DAVID VERVILLE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF MANCHESTER CENTER, INC. 2009 610449636 2011-01-28 MANCHESTER CENTER, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 813000
Sponsor’s telephone number 8592551047
Plan sponsor’s address 2597 BUCK LANE, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 610449636
Plan administrator’s name MANCHESTER CENTER, INC.
Plan administrator’s address 2597 BUCK LANE, LEXINGTON, KY, 40511
Administrator’s telephone number 8592551047

Signature of

Role Plan administrator
Date 2011-01-28
Name of individual signing DAVID VERVILLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-28
Name of individual signing DAVID VERVILLE
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
ELIZABETH MCLEAD STEED Incorporator
ELIZ. MCLEAD STEED Incorporator
VIRGINIA A. DUPRE Incorporator
AMELIA K. BUCKLEY Incorporator
MRS. J. W. VAN METER Incorporator

President

Name Role
David Verville President

Director

Name Role
Malcolm Leatherwood Director
STEVEN LOY Director
Maxine Lee Director
ROBERT H. HAYS Director
ROBT. H. HAYS Director
RACHEL F. REED Director
JOSEPHINE B. RICH Director
Kathey Craycraft Director
Joshua Parrish Director
Trisha Mosby Director

Registered Agent

Name Role
MARTY JONES Registered Agent

Member

Name Role
Brooke Haymaker Member

Treasurer

Name Role
David Verville Treasurer

Secretary

Name Role
DANIEL DOVE Secretary

Vice President

Name Role
BROOKE HAYMAKER Vice President

Former Company Names

Name Action
MANCHESTER STREET LIBRARY Old Name

Filings

Name File Date
Dissolution 2012-04-27
Reinstatement Certificate of Existence 2012-04-17
Principal Office Address Change 2012-04-17
Reinstatement 2012-04-17
Reinstatement Approval Letter Revenue 2012-04-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-13
Annual Report 2009-03-03
Annual Report 2008-06-20
Annual Report 2007-06-05

Sources: Kentucky Secretary of State