Search icon

JARO OF KY., INC.

Company Details

Name: JARO OF KY., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1978 (46 years ago)
Organization Date: 08 Dec 1978 (46 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0114104
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: TWIN OAKS GOLF COURSE, 450 EAST FORTY THIRD ST., COVINGTON, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JARO OF KY INC CBS BENEFIT PLAN 2023 610932219 2024-12-30 JARO OF KY INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 8595812410
Plan sponsor’s address 450 E. 43RD STREET, LATONIA, KY, 41015

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
JARO OF KY INC CBS BENEFIT PLAN 2022 610932219 2023-12-27 JARO OF KY INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 8595812410
Plan sponsor’s address 450 E. 43RD STREET, LATONIA, KY, 41015

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
JARO OF KY INC CBS BENEFIT PLAN 2021 610932219 2022-12-29 JARO OF KY INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 8595812410
Plan sponsor’s address 450 E. 43RD STREET, LATONIA, KY, 41015

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
JARO OF KY INC CBS BENEFIT PLAN 2020 610932219 2021-12-14 JARO OF KY INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 8595812410
Plan sponsor’s address 450 E. 43RD STREET, LATONIA, KY, 41015

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
JARO OF KY INC CBS BENEFIT PLAN 2019 610932219 2020-12-23 JARO OF KY INC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 8595812410
Plan sponsor’s address 450 E. 43RD STREET, LATONIA, KY, 41015

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
DAWNE RENE HILLIARD Registered Agent

President

Name Role
Dawne Renee Hilliard President

Secretary

Name Role
James G Swingos Secretary

Vice President

Name Role
Rosemary Swingos Vice President

Director

Name Role
JAMES SWINGOS Director
ROSEMARY SWINGOS Director

Incorporator

Name Role
JAMES SWINGOS Incorporator
ROSEMARY SWINGOS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ4-1601 NQ4 Retail Malt Beverage Drink License Active 2024-10-22 2013-06-25 - 2025-11-30 450 E 43rd St, Covington, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-LD-136 Quota Retail Drink License Active 2024-10-22 1978-01-03 - 2025-11-30 450 E 43rd St, Covington, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-RS-2821 Special Sunday Retail Drink License Active 2024-10-22 2013-06-25 - 2025-11-30 450 E 43rd St, Covington, Kenton, KY 41015

Assumed Names

Name Status Expiration Date
TWIN OAKS GOLF COURSE Active 2030-04-07
THE GOLF COURSE AT TWIN OAKS & THE MAGNOLIA ROOM Active 2030-04-07
TWIN OAKS GOLF & PLANTATION CLUB Inactive 2008-07-15
THE PLANTATION CLUB AT TWIN OAKS Inactive 2008-07-15
THE GOLF COURSE AT TWIN OAKS Inactive 2008-07-15

Filings

Name File Date
Certificate of Assumed Name 2025-04-07
Certificate of Assumed Name 2025-04-07
Certificate of Assumed Name 2025-04-07
Annual Report 2024-04-18
Annual Report 2023-04-17
Annual Report 2022-09-21
Annual Report 2021-04-21
Principal Office Address Change 2020-07-14
Registered Agent name/address change 2020-07-14
Annual Report 2020-04-27

Sources: Kentucky Secretary of State