Search icon

INGREDIENT RESOURCE CORPORATION

Company Details

Name: INGREDIENT RESOURCE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1987 (38 years ago)
Authority Date: 22 Apr 1987 (38 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0228322
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: 1300 Gardiner Lane, Suite 9, PO Box 32246, LOUISVILLE, KY 40232
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2023 310984477 2024-07-03 INGREDIENT RESOURCE CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2022 310984477 2023-07-18 INGREDIENT RESOURCE CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2021 310984477 2022-06-20 INGREDIENT RESOURCE CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2020 310984477 2021-06-07 INGREDIENT RESOURCE CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2019 310984477 2020-07-13 INGREDIENT RESOURCE CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2018 310984477 2019-07-16 INGREDIENT RESOURCE CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2017 310984477 2018-07-19 INGREDIENT RESOURCE CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2016 310984477 2017-10-10 INGREDIENT RESOURCE CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2015 310984477 2016-07-21 INGREDIENT RESOURCE CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
INGREDIENT RESOURCE CORPORATION PROFIT SHARING PLAN 2014 310984477 2015-10-14 INGREDIENT RESOURCE CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing STEVE FORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing STEVE FORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/23/20140723145325P040022008093001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing STEVE FORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-23
Name of individual signing STEVE FORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/18/20130718144422P030111776949001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing STEVE FORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/24/20120724145646P030000684565001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 310984477
Plan administrator’s name INGREDIENT RESOURCE CORPORATION
Plan administrator’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
Administrator’s telephone number 5024484480

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing STEVEN DOUGLAS FORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing STEVEN DOUGLAS FORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/22/20110722072827P030461012736001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 310984477
Plan administrator’s name INGREDIENT RESOURCE CORPORATION
Plan administrator’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
Administrator’s telephone number 5024484480

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing STEVE FORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/21/20100721173958P040017299862001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 424910
Sponsor’s telephone number 5024484480
Plan sponsor’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 310984477
Plan administrator’s name INGREDIENT RESOURCE CORPORATION
Plan administrator’s address 2401 LOWER HUNTERS TRACE, LOUISVILLE, KY, 40216
Administrator’s telephone number 5024484480

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing STEVEN DOUGLAS FORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing STEVEN DOUGLAS FORD
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Steven D Ford Treasurer

President

Name Role
STEVEN D FORD President

Secretary

Name Role
Steven D Ford Secretary

Vice President

Name Role
KATHLEEN S FORD Vice President

Director

Name Role
STEVEN D FORD Director
JAMES FORD Director
THOMAS BIEDENHARN Director
STEVEN FORD Director

Incorporator

Name Role
SIDNEY C. BRANT Incorporator

Registered Agent

Name Role
STEVE FORD Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2023-06-08
Annual Report 2023-06-08
Principal Office Address Change 2023-06-08
Annual Report 2022-06-29
Annual Report 2021-06-14
Annual Report 2020-06-11
Annual Report 2019-06-28
Annual Report 2018-06-26
Registered Agent name/address change 2017-07-31

Sources: Kentucky Secretary of State