Search icon

LINCOLN TOOL AND DIE COMPANY, INCORPORATED

Company Details

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

form 5500

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
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 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
LINCOLN TOOL AND DIE CBS BENEFIT PLAN 2022 610932520 2023-12-27 LINCOLN TOOL AND DIE 11
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
LINCOLN TOOL AND DIE CBS BENEFIT PLAN 2021 610932520 2022-12-29 LINCOLN TOOL AND DIE 12
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
LINCOLN TOOL AND DIE CBS BENEFIT PLAN 2020 610932520 2021-12-14 LINCOLN TOOL AND DIE 11
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
LINCOLN TOOL AND DIE CBS BENEFIT PLAN 2019 610932520 2020-12-23 LINCOLN TOOL AND DIE 11
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

Registered Agent

Name Role
JEFF A. RICH Registered Agent

Secretary

Name Role
JANA RICH Secretary

Director

Name Role
JEFF RICH Director
BARRY KENDALL RICH Director
JOHN BARRY RICH Director
PAUL HAMM Director

President

Name Role
JEFF RICH President
John Barry Rich President

Vice President

Name Role
BARRY KENDALL RICH Vice President

Incorporator

Name Role
JOHN BARRY RICH Incorporator
PAUL HAMM Incorporator

Filings

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