Search icon

SPEEDFLO OF KENTUCKY, INC.

Company Details

Name: SPEEDFLO OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 1978 (47 years ago)
Authority Date: 09 Jun 1978 (47 years ago)
Last Annual Report: 01 Jun 1989 (36 years ago)
Organization Number: 0089749
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % SAMUEL L. PERKINS, 300 E. MAIN ST., STE. 405, LEXINGTON, KY 40507
Place of Formation: ARIZONA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2021 860333862 2022-07-26 SPEEDFLO OF KENTUCKY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address PO BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2020 860333862 2021-06-22 SPEEDFLO OF KENTUCKY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2019 860333862 2020-06-17 SPEEDFLO OF KENTUCKY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2018 860333862 2019-07-28 SPEEDFLO OF KENTUCKY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2017 860333862 2018-09-21 SPEEDFLO OF KENTUCKY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2016 860333862 2017-10-02 SPEEDFLO OF KENTUCKY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2015 860333862 2016-10-17 SPEEDFLO OF KENTUCKY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-15
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2014 860333862 2015-09-03 SPEEDFLO OF KENTUCKY, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-15
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2013 860333862 2014-10-15 SPEEDFLO OF KENTUCKY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-15
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582
SPEEDFLO OF KENTUCKY, INC. PROFIT SHARING PLAN 2012 860333862 2013-10-15 SPEEDFLO OF KENTUCKY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-15
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LAURA WESTBROOK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/15/20121015125405P030017176018004.pdf
Three-digit plan number (PN) 001
Effective date of plan 1981-09-15
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582

Plan administrator’s name and address

Administrator’s EIN 860333862
Plan administrator’s name SPEEDFLO OF KENTUCKY, INC.
Plan administrator’s address P.O. BOX 12268, LEXINGTON, KY, 40582
Administrator’s telephone number 8592333070

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing LAURA WESTBROOK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/17/20111017142321P040023280418004.pdf
Three-digit plan number (PN) 001
Effective date of plan 1981-09-15
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582

Plan administrator’s name and address

Administrator’s EIN 860333862
Plan administrator’s name SPEEDFLO OF KENTUCKY, INC.
Plan administrator’s address P.O. BOX 12268, LEXINGTON, KY, 40582
Administrator’s telephone number 8592333070

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing LAURA WESTBROOK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/08/20101008183629P070003806771006.pdf
Three-digit plan number (PN) 001
Effective date of plan 1981-09-15
Business code 424100
Sponsor’s telephone number 8592333070
Plan sponsor’s address P.O. BOX 12268, LEXINGTON, KY, 40582

Plan administrator’s name and address

Administrator’s EIN 860333862
Plan administrator’s name SPEEDFLO OF KENTUCKY, INC.
Plan administrator’s address P.O. BOX 12268, LEXINGTON, KY, 40582
Administrator’s telephone number 8592333070

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing LAURA WESTBROOK
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
E. B. BUNCH, JR. Director
SANDRA SUE BUNCH Director
MARY A. KRUGER Director
JANICE R. DEPIERRO Director
RONALD M. DEPIERRO Director

Incorporator

Name Role
JOHN S. LANCY Incorporator
DONALD R. LEO Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1990-06-18
Statement of Change 1987-09-08
Annual Report 1982-04-05
Certificate of Authority 1978-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104338298 0452110 1990-01-08 500 HORTON COURT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-08
Case Closed 1990-01-08
104301494 0452110 1988-10-12 500 HORTON COURT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-12
Case Closed 1988-12-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 200150101
Issuance Date 1988-11-18
Abatement Due Date 1988-12-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 200150103
Issuance Date 1988-11-18
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-18
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 6
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-11-18
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 6
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-11-18
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 6
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-18
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-11-18
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State