Search icon

QUADTECH, INC.

Headquarter

Company Details

Name: QUADTECH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1979 (46 years ago)
Organization Date: 22 Mar 1979 (46 years ago)
Last Annual Report: 03 Jun 2013 (12 years ago)
Managed By: Managers
Organization Number: 0116554
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 326 EAST FIFTH AVENUE, PO BOX 621, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of QUADTECH, INC., ALABAMA 000-863-912 ALABAMA
Headquarter of QUADTECH, INC., ILLINOIS CORP_56905928 ILLINOIS
Headquarter of QUADTECH, INC., FLORIDA P08237 FLORIDA
Headquarter of QUADTECH, INC., ILLINOIS LLC_05231604 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUADTECH, INC. 401(K) PLAN 2016 610951629 2017-07-31 QUADTECH, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 561300
Sponsor’s telephone number 2703955217
Plan sponsor’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
QUADTECH, INC. 401(K) PLAN 2015 610951629 2016-09-16 QUADTECH, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 561300
Sponsor’s telephone number 2703955217
Plan sponsor’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
QUADTECH, INC. 401(K) PLAN 2014 610951629 2015-10-02 QUADTECH, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 561300
Sponsor’s telephone number 2703955217
Plan sponsor’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
QUADTECH, INC. 401(K) PLAN 2013 610951629 2014-07-08 QUADTECH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 561300
Sponsor’s telephone number 2703955217
Plan sponsor’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
QUADTECH, INC. 401(K) PLAN 2012 610951629 2013-08-21 QUADTECH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 561300
Sponsor’s telephone number 2703955217
Plan sponsor’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2013-08-21
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-21
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
QUADTECH, INC. 401(K) PLAN 2011 610951629 2012-08-14 QUADTECH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 561300
Sponsor’s telephone number 2703955217
Plan sponsor’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 610951629
Plan administrator’s name QUADTECH, INC.
Plan administrator’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029
Administrator’s telephone number 2703955217

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-14
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
QUADTECH, INC. 401(K) PLAN 2010 610951629 2011-06-27 QUADTECH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 561300
Sponsor’s telephone number 2703955217
Plan sponsor’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 610951629
Plan administrator’s name QUADTECH, INC.
Plan administrator’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029
Administrator’s telephone number 2703955217

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-27
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
QUADTECH, INC. 401(K) PLAN 2009 610951629 2010-06-10 QUADTECH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 561300
Sponsor’s telephone number 2703955217
Plan sponsor’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 610951629
Plan administrator’s name QUADTECH, INC.
Plan administrator’s address 326 E. FIFTH AVENUE, CALVERT CITY, KY, 42029
Administrator’s telephone number 2703955217

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-10
Name of individual signing TIFFANY COLLINS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
WILLIAM E. DUNNING Director

Incorporator

Name Role
WILLIAM E. DUNNING Incorporator

Organizer

Name Role
APEX ENGINEERING, INC. Organizer

Manager

Name Role
STEVEN W SPAHN Manager
MIKE A MEREDITH Manager
MARK K DONOHOO Manager
MIKE L WALKER Manager

Registered Agent

Name Role
MICHAEL A. MEREDITH Registered Agent

Filings

Name File Date
Dissolution 2016-04-01
Annual Report Amendment 2015-09-09
Annual Report 2015-04-22
Annual Report 2014-06-04
Articles of Organization (LLC) 2013-12-19
Annual Report 2013-06-03
Annual Report 2012-06-12
Annual Report 2011-06-15
Annual Report 2010-06-17
Annual Report 2009-06-05

Sources: Kentucky Secretary of State