Search icon

CVMS SALE HOLDINGS, INC.

Company Details

Name: CVMS SALE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1986 (39 years ago)
Organization Date: 16 Sep 1986 (39 years ago)
Last Annual Report: 19 Apr 2019 (6 years ago)
Organization Number: 0219512
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1800 WILLIAMSON CT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D R E INC 401(K) RETIREMENT SAVINGS PLAN 2010 611106384 2011-06-27 D.R.E., INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 5022444444
Plan sponsor’s address 1800 WILLIAMSON CT, LOUISVILLE, KY, 402234114

Plan administrator’s name and address

Administrator’s EIN 611106384
Plan administrator’s name D.R.E., INC.
Plan administrator’s address 1800 WILLIAMSON CT, LOUISVILLE, KY, 402234114
Administrator’s telephone number 5022444444

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing KEVIN GREBE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-27
Name of individual signing KEVIN GREBE
Valid signature Filed with authorized/valid electronic signature
D R E INC 401(K) RETIREMENT SAVINGS PLAN 2009 611106384 2010-07-26 D.R.E., INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 5022444444
Plan sponsor’s address 1800 WILLIAMSON CT, LOUISVILLE, KY, 402234114

Plan administrator’s name and address

Administrator’s EIN 611106384
Plan administrator’s name D.R.E., INC.
Plan administrator’s address 1800 WILLIAMSON CT, LOUISVILLE, KY, 402234114
Administrator’s telephone number 5022444444

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing KEVIN GREBE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing KEVIN GREBE
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
MICHAEL L. SPENCER Director
CHARLES W. VITTITOW Director

Incorporator

Name Role
JOHN A. NOLD Incorporator

Secretary

Name Role
Charles Wallace Vittitow Jr Secretary

Registered Agent

Name Role
VICTOR L. BALTZELL, JR. Registered Agent

Treasurer

Name Role
Michael Lynn Spencer Treasurer

Former Company Names

Name Action
D.R.E., INC. Old Name

Filings

Name File Date
Dissolution 2020-01-14
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-27
Annual Report 2016-07-27
Amendment 2015-09-18
Annual Report 2015-06-11
Annual Report 2014-06-11
Annual Report 2013-06-25
Annual Report 2012-06-13

Sources: Kentucky Secretary of State