Search icon

PHOENIX PROCESS EQUIPMENT CO.

Company Details

Name: PHOENIX PROCESS EQUIPMENT CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1984 (41 years ago)
Authority Date: 06 Sep 1984 (41 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0193240
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2402 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX PROCESS EQUIPMENT CBS BENEFIT PLAN 2023 592365497 2024-12-30 PHOENIX PROCESS EQUIPMENT 46
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
PHOENIX PROCESS EQUIPMENT CBS BENEFIT PLAN 2022 592365497 2023-12-27 PHOENIX PROCESS EQUIPMENT 43
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
PHOENIX PROCESS EQUIPMENT CBS BENEFIT PLAN 2021 592365497 2022-12-29 PHOENIX PROCESS EQUIPMENT 41
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
PHOENIX PROCESS EQUIPMENT CBS BENEFIT PLAN 2020 592365497 2021-12-14 PHOENIX PROCESS EQUIPMENT 42
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
PHOENIX PROCESS EQUIPMENT COMPANY 401(K) PROFIT SHARING PLAN 2012 592365497 2013-02-05 PHOENIX PROCESS EQUIPMENT 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536

Signature of

Role Plan administrator
Date 2013-02-05
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-05
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
PHOENIX PROCESS EQUIPMENT COMPANY 401(K) PROFIT SHARING PLAN 2011 592365497 2012-04-27 PHOENIX PROCESS EQUIPMENT 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536

Plan administrator’s name and address

Administrator’s EIN 592365497
Plan administrator’s name PHOENIX PROCESS EQUIPMENT
Plan administrator’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536
Administrator’s telephone number 5024996198

Signature of

Role Plan administrator
Date 2012-04-27
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-27
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
PHOENIX PROCESS EQUIPMENT COMPANY 401(K) PROFIT SHARING PLAN 2010 592365497 2011-04-15 PHOENIX PROCESS EQUIPMENT 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536

Plan administrator’s name and address

Administrator’s EIN 592365497
Plan administrator’s name PHOENIX PROCESS EQUIPMENT
Plan administrator’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536
Administrator’s telephone number 5024996198

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-15
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
PHOENIX PROCESS EQUIPMENT COMPANY 401(K) PROFIT SHARING PLAN 2010 592365497 2011-03-23 PHOENIX PROCESS EQUIPMENT 40
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536

Plan administrator’s name and address

Administrator’s EIN 592365497
Plan administrator’s name PHOENIX PROCESS EQUIPMENT
Plan administrator’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536
Administrator’s telephone number 5024996198

Signature of

Role Plan administrator
Date 2011-03-23
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-23
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
PHOENIX PROCESS EQUIPMENT COMPANY 401(K) PROFIT SHARING PLAN 2009 592365497 2010-07-26 PHOENIX PROCESS EQUIPMENT 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 333200
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536

Plan administrator’s name and address

Administrator’s EIN 592365497
Plan administrator’s name PHOENIX PROCESS EQUIPMENT
Plan administrator’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536
Administrator’s telephone number 5024996198

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with authorized/valid electronic signature
PHOENIX PROCESS EQUIPMENT COMPANY 401(K) PROFIT SHARING PLAN 2009 592365497 2010-04-20 PHOENIX PROCESS EQUIPMENT 45
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 333200
Sponsor’s telephone number 5024996198
Plan sponsor’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536

Plan administrator’s name and address

Administrator’s EIN 592365497
Plan administrator’s name PHOENIX PROCESS EQUIPMENT
Plan administrator’s address 2402 WATTERSON TRL, LOUISVILLE, KY, 402992536
Administrator’s telephone number 5024996198

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-04-16
Name of individual signing STEPHEN KOVAKA
Valid signature Filed with incorrect/unrecognized electronic signature

President

Name Role
Gary L. Drake President

Secretary

Name Role
Charles J. Smith Secretary

Vice President

Name Role
Arthur L. Allen Vice President
Scot Stirton Vice President

Director

Name Role
Arthur L. Allen Director
Gary L. Drake Director
MARK C. FISCHER Director
GARY L. DRAKE Director
ARTHUR L. ALLEN Director

Registered Agent

Name Role
GARY L DRAKE Registered Agent

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-19
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-02-10
Annual Report 2016-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123795791 0452110 1993-12-10 2402 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-10
Case Closed 1994-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-01-14
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 23
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State