Search icon

MCELFRESH MAINTENANCE, INC.

Company Details

Name: MCELFRESH MAINTENANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1980 (45 years ago)
Organization Date: 19 May 1980 (45 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0146824
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2770 SUGAR CAMP ROAD, COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2017 311002341 2018-01-27 MCELFRESH MAINTENANCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Signature of

Role Plan administrator
Date 2018-01-27
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2016 311002341 2017-04-20 MCELFRESH MAINTENANCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2015 311002341 2016-08-24 MCELFRESH MAINTENANCE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2014 311002341 2016-01-12 MCELFRESH MAINTENANCE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Signature of

Role Plan administrator
Date 2016-01-12
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2013 311002341 2014-10-30 MCELFRESH MAINTENANCE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Signature of

Role Plan administrator
Date 2014-10-30
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2012 311002341 2013-12-07 MCELFRESH MAINTENANCE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Signature of

Role Plan administrator
Date 2013-12-07
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2011 311002341 2012-12-04 MCELFRESH MAINTENANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Plan administrator’s name and address

Administrator’s EIN 311002341
Plan administrator’s name MCELFRESH MAINTENANCE, INC.
Plan administrator’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565
Administrator’s telephone number 8593565264

Signature of

Role Plan administrator
Date 2012-12-04
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2010 311002341 2011-12-19 MCELFRESH MAINTENANCE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Plan administrator’s name and address

Administrator’s EIN 311002341
Plan administrator’s name MCELFRESH MAINTENANCE, INC.
Plan administrator’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565
Administrator’s telephone number 8593565264

Signature of

Role Plan administrator
Date 2011-12-19
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature
MCELFRESH MAINTENANCE, INC. PROFIT SHARING PLAN 2009 311002341 2010-11-24 MCELFRESH MAINTENANCE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 238300
Sponsor’s telephone number 8593565264
Plan sponsor’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565

Plan administrator’s name and address

Administrator’s EIN 311002341
Plan administrator’s name MCELFRESH MAINTENANCE, INC.
Plan administrator’s address 2850 SUGAR CAMP RD, COVINGTON, KY, 410179565
Administrator’s telephone number 8593565264

Signature of

Role Plan administrator
Date 2010-11-24
Name of individual signing ROGER MCELFRESH
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ROGER P. MCELFRESH Registered Agent

President

Name Role
Roger P McElfresh President

Director

Name Role
ROGER Paul MCELFRESH Director
MARGARET Diane MCELFRESH Director
CARYL S. ROBERTS Director

Incorporator

Name Role
CARYL S. ROBERTS Incorporator

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-05-27
Annual Report 2020-05-12
Annual Report 2019-06-13
Annual Report 2018-06-06
Principal Office Address Change 2018-05-09
Registered Agent name/address change 2018-04-04
Annual Report 2017-05-10

Sources: Kentucky Secretary of State