Search icon

THOROUGHBRED SURVEYING, INC

Company Details

Name: THOROUGHBRED SURVEYING, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1986 (39 years ago)
Organization Date: 18 Feb 1986 (39 years ago)
Last Annual Report: 05 Sep 2014 (11 years ago)
Organization Number: 0211862
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 110 EAST MAIN ST., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOROUGHBRED ENGINEERING, INC. 401(K) PROFIT SHARING PLAN TRUST 2009 621275353 2010-06-14 THOROUGHBRED ENGINEERING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 5028631756
Plan sponsor’s address 110 E. MAIN ST., GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 621275353
Plan administrator’s name THOROUGHBRED ENGINEERING, INC.
Plan administrator’s address 110 E. MAIN ST., GEORGETOWN, KY, 40324
Administrator’s telephone number 5028631756

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing NANCY SMITH
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED ENGINEERING, INC. 401(K) PROFIT SHARING PLAN TRUST 2009 621275353 2010-06-10 THOROUGHBRED ENGINEERING, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 5028631756
Plan sponsor’s address 110 E. MAIN ST., GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 621275353
Plan administrator’s name THOROUGHBRED ENGINEERING, INC.
Plan administrator’s address 110 E. MAIN ST., GEORGETOWN, KY, 40324
Administrator’s telephone number 5028631756

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing BRENT COMBS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jennifer Zoe Hardwick President

Director

Name Role
A. BRENT COMBS Director
Jennifer Zoe Hardwick Director
GREG L. JOHNSON Director

Incorporator

Name Role
GREG L. JOHNSON Incorporator

Treasurer

Name Role
Robert Kelly Richard Treasurer

Registered Agent

Name Role
ROBERT KELLY RICHARD Registered Agent

Secretary

Name Role
Robert Kelly Richard Secretary

Former Company Names

Name Action
THOROUGHBRED ENGINEERING, INC. Old Name

Filings

Name File Date
Dissolution 2014-11-24
Annual Report 2014-09-05
Amendment 2013-06-12
Annual Report 2013-02-10
Registered Agent name/address change 2013-02-07
Registered Agent name/address change 2012-10-03
Annual Report 2012-02-13
Annual Report 2011-04-06
Annual Report 2010-06-10
Annual Report 2009-04-30

Sources: Kentucky Secretary of State