Name: | LINCOLN TOOL AND DIE COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1978 (47 years ago) |
Organization Date: | 14 Mar 1978 (47 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0087570 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | INDUSTRIAL PARK, P. O. BOX 357, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINCOLN TOOL AND DIE CBS BENEFIT PLAN | 2023 | 610932520 | 2024-12-30 | LINCOLN TOOL AND DIE | 12 | |||||||||||||||||||||||||||||||
|
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 | 2020-01-01 |
Business code | 332210 |
Sponsor’s telephone number | 6063653101 |
Plan sponsor’s address | 260 INUDSTRIAL PARK RD, STANFORD, KY, 40484 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 332210 |
Sponsor’s telephone number | 6063653101 |
Plan sponsor’s address | 260 INUDSTRIAL PARK RD, STANFORD, KY, 40484 |
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 | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 332210 |
Sponsor’s telephone number | 6063653101 |
Plan sponsor’s address | 260 INUDSTRIAL PARK RD, STANFORD, KY, 40484 |
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 | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 332210 |
Sponsor’s telephone number | 6063653101 |
Plan sponsor’s address | 260 INUDSTRIAL PARK RD, STANFORD, KY, 40484 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JEFF A. RICH | Registered Agent |
Name | Role |
---|---|
JANA RICH | Secretary |
Name | Role |
---|---|
JEFF RICH | Director |
BARRY KENDALL RICH | Director |
JOHN BARRY RICH | Director |
PAUL HAMM | Director |
Name | Role |
---|---|
JEFF RICH | President |
John Barry Rich | President |
Name | Role |
---|---|
BARRY KENDALL RICH | Vice President |
Name | Role |
---|---|
JOHN BARRY RICH | Incorporator |
PAUL HAMM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-05-26 |
Annual Report | 2022-05-03 |
Annual Report | 2021-05-11 |
Registered Agent name/address change | 2021-05-11 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-25 |
Sources: Kentucky Secretary of State