Search icon

JOHN MCCORMACK COMPANY, INC.

Company Details

Name: JOHN MCCORMACK COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1975 (50 years ago)
Organization Date: 01 Oct 1975 (50 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0045966
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2514 DIXIE HIGHWAY, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 5000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN MCCORMACK COMPANY, INC. 401(K) PROFIT SHARING PLAN 2011 610888621 2013-01-14 JOHN MCCORMACK COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 423800
Sponsor’s telephone number 8593313481
Plan sponsor’s address 2514 DIXIE HWY, FT MITCHELL, KY, 410172904

Plan administrator’s name and address

Administrator’s EIN 610888621
Plan administrator’s name JOHN MCCORMACK COMPANY, INC.
Plan administrator’s address 2514 DIXIE HWY, FT MITCHELL, KY, 410172904
Administrator’s telephone number 8593313481

Signature of

Role Plan administrator
Date 2013-01-14
Name of individual signing JOHN SILVATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-14
Name of individual signing JOHN SILVATI
Valid signature Filed with authorized/valid electronic signature
JOHN MCCORMACK COMPANY, INC. 401(K) PROFIT SHARIN PLAN 2010 610888621 2013-01-14 JOHN MCCORMACK COMPANY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 423800
Sponsor’s telephone number 8593313481
Plan sponsor’s address 2514 DIXIE HWY, FT MITCHELL, KY, 410172904

Plan administrator’s name and address

Administrator’s EIN 610888621
Plan administrator’s name JOHN MCCORMACK COMPANY, INC.
Plan administrator’s address 2514 DIXIE HWY, FT MITCHELL, KY, 410172904
Administrator’s telephone number 8593313481

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing JOHN SILVATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-20
Name of individual signing JOHN SILVATI
Valid signature Filed with authorized/valid electronic signature
JOHN MCCORMACK COMPANY, INC. 401(K) PROFIT SHARIN PLAN 2010 610888621 2012-04-20 JOHN MCCORMACK COMPANY, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 423800
Sponsor’s telephone number 8593313481
Plan sponsor’s address 2514 DIXIE HWY, FT MITCHELL, KY, 410172904

Plan administrator’s name and address

Administrator’s EIN 610888621
Plan administrator’s name JOHN MCCORMACK COMPANY, INC.
Plan administrator’s address 2514 DIXIE HWY, FT MITCHELL, KY, 410172904
Administrator’s telephone number 8593313481

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing JOHN SILVATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-20
Name of individual signing JOHN SILVATI
Valid signature Filed with authorized/valid electronic signature
JOHN MCCORMACK COMPANY, INC. 401(K) PROFIT SHARING PLAN 2009 610888621 2011-02-08 JOHN MCCORMACK COMPANY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 423800
Sponsor’s telephone number 8593313481
Plan sponsor’s address 2514 DIXIE HWY, FT MITCHELL, KY, 410172904

Plan administrator’s name and address

Administrator’s EIN 610888621
Plan administrator’s name JOHN MCCORMACK COMPANY, INC.
Plan administrator’s address 2514 DIXIE HWY, FT MITCHELL, KY, 410172904
Administrator’s telephone number 8593313481

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing JOHN SILVATI
Valid signature Filed with authorized/valid electronic signature

President

Name Role
John P Silvati President

Director

Name Role
J. MICHAEL MCCORMACK Director
ROBERT LEMKR Director
JOHN J. MCCORMACK Director

Incorporator

Name Role
JOHN J. MCCORMACK Incorporator
J. MICHAEL MCCORMACK Incorporator

Registered Agent

Name Role
JOHN P. SILVATI Registered Agent

Secretary

Name Role
KATIE B Silvati Secretary

Vice President

Name Role
Lawrence Long Vice President
Keith Thielmann Vice President

Filings

Name File Date
Annual Report Amendment 2025-03-11
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-01
Annual Report 2020-02-28
Annual Report 2019-05-16
Annual Report 2018-06-07
Annual Report 2017-06-27

Sources: Kentucky Secretary of State