Search icon

MCCLAIN, BAUGH AND SIMS, INC.

Headquarter

Company Details

Name: MCCLAIN, BAUGH AND SIMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1969 (56 years ago)
Organization Date: 23 Jun 1969 (56 years ago)
Last Annual Report: 18 Mar 2016 (9 years ago)
Organization Number: 0034303
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 929 PARIS RD., P. O. BOX 427, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MCCLAIN, BAUGH AND SIMS, INC., ALABAMA 000-937-464 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCLAIN, BAUGH, AND SIMS, INC. PENSION TRUST 2013 610700599 2014-09-21 MCCLAIN, BAUGH, AND SIMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-05-01
Business code 524210
Sponsor’s telephone number 2702473416
Plan sponsor’s address 929 PARIS ROAD, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2014-09-21
Name of individual signing JAMES D. SIMS
Valid signature Filed with authorized/valid electronic signature
MCCLAIN, BAUGH, AND SIMS, INC. PENSION TRUST 2013 610700599 2014-09-21 MCCLAIN, BAUGH, AND SIMS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-05-01
Business code 524210
Sponsor’s telephone number 2702473416
Plan sponsor’s address 929 PARIS ROAD, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2014-09-21
Name of individual signing JAMES D. SIMS
Valid signature Filed with authorized/valid electronic signature
MCCLAIN, BAUGH, AND SIMS, INC. PENSION TRUST 2012 610700599 2013-06-10 MCCLAIN, BAUGH, AND SIMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-05-01
Business code 524210
Sponsor’s telephone number 2702473416
Plan sponsor’s address 929 PARIS ROAD, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing JAMES D. SIMS
Valid signature Filed with authorized/valid electronic signature
MCCLAIN, BAUGH, AND SIMS, INC. PENSION TRUST 2011 610700599 2012-05-21 MCCLAIN, BAUGH, AND SIMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-05-01
Business code 524210
Sponsor’s telephone number 2702473416
Plan sponsor’s address 929 PARIS ROAD, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610700599
Plan administrator’s name MCCLAIN, BAUGH, AND SIMS, INC.
Plan administrator’s address 929 PARIS ROAD, MAYFIELD, KY, 42066
Administrator’s telephone number 2702473416

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing JAMES D. SIMS
Valid signature Filed with authorized/valid electronic signature
MCCLAIN, BAUGH, AND SIMS, INC. PENSION TRUST 2010 610700599 2011-09-13 MCCLAIN, BAUGH, AND SIMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-05-01
Business code 524210
Sponsor’s telephone number 2702473416
Plan sponsor’s address 929 PARIS ROAD, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610700599
Plan administrator’s name MCCLAIN, BAUGH, AND SIMS, INC.
Plan administrator’s address 929 PARIS ROAD, MAYFIELD, KY, 42066
Administrator’s telephone number 2702473416

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing JAMES D. SIMS
Valid signature Filed with authorized/valid electronic signature
MCCLAIN, BAUGH, AND SIMS, INC. PENSION TRUST 2009 610700599 2010-08-02 MCCLAIN, BAUGH, AND SIMS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-05-01
Business code 524210
Sponsor’s telephone number 2702473416
Plan sponsor’s address 929 PARIS ROAD, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610700599
Plan administrator’s name MCCLAIN, BAUGH, AND SIMS, INC.
Plan administrator’s address 929 PARIS ROAD, MAYFIELD, KY, 42066
Administrator’s telephone number 2702473416

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing DOUG SIMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing DOUG SIMS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
LESLIE TERRY Director
JAMES DOUG SIMS Director
BOB L SIMS Director
JENNY W SIMS Director

Secretary

Name Role
Jenny W Sims Secretary

President

Name Role
James Doug Sims President

Vice President

Name Role
Bob L Sims Vice President

Treasurer

Name Role
Leslie Terry Treasurer

Incorporator

Name Role
CHARLES J. BAUGH Incorporator

Registered Agent

Name Role
JAMES DOUGLAS SIMS Registered Agent

Signature

Name Role
LESLIE TERRY Signature

Filings

Name File Date
Dissolution 2017-02-07
Annual Report 2016-03-18
Annual Report 2015-04-24
Annual Report 2014-02-25
Annual Report 2013-02-28
Annual Report 2012-02-09
Annual Report 2011-02-17
Annual Report 2010-03-30
Annual Report 2009-04-09
Registered Agent name/address change 2009-03-26

Sources: Kentucky Secretary of State