Name: | THE SYSTEMS SPECIALIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1980 (44 years ago) |
Organization Date: | 03 Dec 1980 (44 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0151905 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 1113 POPLAR STREET, PO BOX 76, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE SYSTEMS SPECIALIST, INC. 401(K) PROFIT SHARING PLAN | 2012 | 610980521 | 2013-06-10 | THE SYSTEMS SPECIALIST, INC. | 19 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610980521 |
Plan administrator’s name | THE SYSTEMS SPECIALIST, INC. |
Plan administrator’s address | 3864 VINCENT STATION DR, OWENSBORO, KY, 42303 |
Administrator’s telephone number | 2706833319 |
Signature of
Role | Plan administrator |
Date | 2013-06-10 |
Name of individual signing | WAYNE FOSTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GEORGE M. CARTER | Registered Agent |
Name | Role |
---|---|
Robert Gene Pace | President |
Name | Role |
---|---|
Shelly Lynn Pace | Secretary |
Name | Role |
---|---|
Shelly Lynn Pace | Treasurer |
Name | Role |
---|---|
Robert Gene Pace | Director |
Shelly Lynn Pace | Director |
ROBERT E. BASKETT | Director |
K. WAYNE FOSTER | Director |
Name | Role |
---|---|
ROBERT E. BASKETT | Incorporator |
K. WAYNE FOSTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-25 |
Principal Office Address Change | 2018-06-12 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-10 |
Principal Office Address Change | 2016-03-29 |
Sources: Kentucky Secretary of State