Search icon

SIMMS WHOLESALE TIRE INC.

Company Details

Name: SIMMS WHOLESALE TIRE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1978 (47 years ago)
Organization Date: 18 Aug 1978 (47 years ago)
Last Annual Report: 20 Mar 2012 (13 years ago)
Organization Number: 0111423
Principal Office: 903 SAMUEL STREET, LOUISVILLE, KY 402042413
Place of Formation: KENTUCKY
Authorized Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMMS WHOLESALE TIRE 401(K) RETIREMENT PLAN 2011 610942172 2012-12-05 SIMMS WHOLESALE TIRE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 811190
Sponsor’s telephone number 5026349400
Plan sponsor’s address 903 SAMUEL ST., LOUISVILLE, KY, 402042413

Plan administrator’s name and address

Administrator’s EIN 610942172
Plan administrator’s name SIMMS WHOLESALE TIRE, INC.
Plan administrator’s address 903 SAMUEL ST., LOUISVILLE, KY, 402042413
Administrator’s telephone number 5026349400

Signature of

Role Plan administrator
Date 2012-12-05
Name of individual signing ROBERT W. TREITZ
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Charles Richard Simms President

Vice President

Name Role
Robert William Treitz Vice President
Paul Zurcher Vice President

Director

Name Role
Robert William Treitz Director
Charles Richard Simms Director
CHARLES R. SIMMS Director
Donald Schneider Director
Paul Zurcher Director
Paul Swentzel Director

Incorporator

Name Role
CHARLES R. SIMMS Incorporator
PAUL ZURCHER Incorporator
H. DONALD SCHNEIDER Incorporator
PAUL J. SWENTZEL Incorporator

Registered Agent

Name Role
CHARLES R. SIMMS Registered Agent

Secretary

Name Role
Paul Swentzel Secretary

Treasurer

Name Role
Don Schneider Treasurer

Filings

Name File Date
Dissolution 2012-06-29
Annual Report 2012-03-20
Annual Report 2011-04-06
Annual Report 2010-06-11
Annual Report 2009-06-29
Annual Report 2008-06-18
Annual Report 2007-06-15
Annual Report 2006-05-23
Annual Report 2005-05-12
Annual Report 2004-09-30

Sources: Kentucky Secretary of State