Search icon

ASHLEY DEVELOPMENT, INC.

Company Details

Name: ASHLEY DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1984 (41 years ago)
Organization Date: 25 Jun 1984 (41 years ago)
Last Annual Report: 16 Mar 2011 (14 years ago)
Organization Number: 0190940
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3005 DIXIE HWY., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASHLEY DEVELOPMENT, INC. PROFIT SHARING 401(K) PLAN 2011 611056190 2012-10-03 ASHLEY DEVELOPMENT, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 236110
Sponsor’s telephone number 8593410050
Plan sponsor’s address 3005 DIXIE HIGHWAY, EDGEWOOD, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611056190
Plan administrator’s name ASHLEY DEVELOPMENT, INC.
Plan administrator’s address 3005 DIXIE HIGHWAY, EDGEWOOD, KY, 41017
Administrator’s telephone number 8593410050

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing PAUL BOGENSHUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-03
Name of individual signing PAUL BOGENSHUTZ
Valid signature Filed with authorized/valid electronic signature
ASHLEY DEVELOPMENT, INC. PROFIT SHARING 401(K) PLAN 2010 611056190 2011-12-01 ASHLEY DEVELOPMENT, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 236110
Sponsor’s telephone number 8593410050
Plan sponsor’s address 3005 DIXIE HIGHWAY, EDGEWOOD, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611056190
Plan administrator’s name ASHLEY DEVELOPMENT, INC.
Plan administrator’s address 3005 DIXIE HIGHWAY, EDGEWOOD, KY, 41017
Administrator’s telephone number 8593410050

Signature of

Role Plan administrator
Date 2011-12-01
Name of individual signing PAUL BOGENSHUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-01
Name of individual signing PAUL BOGENSHUTZ
Valid signature Filed with authorized/valid electronic signature
ASHLEY DEVELOPMENT, INC. PROFIT SHARING 401(K) PLAN 2010 611056190 2011-10-11 ASHLEY DEVELOPMENT, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 236110
Sponsor’s telephone number 8593410050
Plan sponsor’s address 3005 DIXIE HIGHWAY, EDGEWOOD, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611056190
Plan administrator’s name ASHLEY DEVELOPMENT, INC.
Plan administrator’s address 3005 DIXIE HIGHWAY, EDGEWOOD, KY, 41017
Administrator’s telephone number 8593410050

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PAUL BOGENSHUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing PAUL BOGENSHUTZ
Valid signature Filed with authorized/valid electronic signature
ASHLEY DEVELOPMENT, INC. PROFIT SHARING 401(K) PLAN 2009 611056190 2010-10-12 ASHLEY DEVELOPMENT, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 236110
Sponsor’s telephone number 8593410050
Plan sponsor’s address 3005 DIXIE HIGHWAY, EDGEWOOD, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611056190
Plan administrator’s name ASHLEY DEVELOPMENT, INC.
Plan administrator’s address 3005 DIXIE HIGHWAY, EDGEWOOD, KY, 41017
Administrator’s telephone number 8593410050

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing PAUL BOGENSHUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing PAUL BOGENSHUTZ
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
WILLIAM KREUTZJANS Director
JOHN YEAGER Director

Incorporator

Name Role
JOHN YEAGER Incorporator

Registered Agent

Name Role
JOHN YEAGER Registered Agent

President

Name Role
John Yeager President

Secretary

Name Role
Paul Bogenschutz Secretary

Vice President

Name Role
William Kreutzjans Vice President

Treasurer

Name Role
William Kreutzjans Treasurer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-16
Annual Report 2010-03-31
Annual Report 2009-08-05
Annual Report 2008-04-24
Annual Report 2007-05-30
Annual Report 2006-07-06
Annual Report 2005-04-21
Annual Report 2003-05-12
Annual Report 2002-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305358822 0452110 2002-06-25 1045 EASTON DR., FORT WRIGHT, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-25
Case Closed 2002-06-25
301743274 0452110 1997-08-08 THOMAS MORE PARKWAY, EDGEWOOD, KY, 41017
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-08-08
Case Closed 1997-08-08
301743266 0452110 1997-07-31 OMAHA TRACE LOTS 3-4-5 TRIPLE CROWN ESTATES, RICHWOOD, KY, 41094
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-07-31
Case Closed 1997-07-31

Sources: Kentucky Secretary of State