Search icon

CYTECH PRODUCTS, INC.

Company Details

Name: CYTECH PRODUCTS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 07 Mar 1988 (37 years ago)
Organization Date: 07 Mar 1988 (37 years ago)
Last Annual Report: 11 Jun 2024 (8 months ago)
Organization Number: 0241002
Industry: Chemicals and Allied Products
Number of Employees: Medium (20-99)
Principal Office: 906 PETERSON DR., ELIZABETHTOWN, KY 427019369
Place of Formation: KENTUCKY
Authorized Shares: 6000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYTECH PRODUCTS INC CBS BENEFIT PLAN 2023 133454680 2024-12-30 CYTECH PRODUCTS INC 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 322100
Sponsor’s telephone number 2707691046
Plan sponsor’s address 906 PETERSON DR, ELIZABETHTOWN, KY, 42701

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
CYTECH PRODUCTS INC CBS BENEFIT PLAN 2022 133454680 2023-12-27 CYTECH PRODUCTS INC 25
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 322100
Sponsor’s telephone number 2707691046
Plan sponsor’s address 906 PETERSON DR, ELIZABETHTOWN, KY, 42701

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
CYTECH PRODUCTS INC CBS BENEFIT PLAN 2021 133454680 2022-12-29 CYTECH PRODUCTS INC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 322100
Sponsor’s telephone number 2707691046
Plan sponsor’s address 906 PETERSON DR, ELIZABETHTOWN, KY, 42701

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
CYTECH PRODUCTS INC CBS BENEFIT PLAN 2020 133454680 2021-12-14 CYTECH PRODUCTS INC 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 322100
Sponsor’s telephone number 2707691046
Plan sponsor’s address 906 PETERSON DR, ELIZABETHTOWN, KY, 42701

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
CYTECH PRODUCTS INC CBS BENEFIT PLAN 2019 133454680 2020-12-23 CYTECH PRODUCTS INC 28
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 322100
Sponsor’s telephone number 2707691046
Plan sponsor’s address 906 PETERSON DR, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM, INC. Registered Agent

Director

Name Role
HIDEKI ITO Director
SHINOBU INAGAKI Director
YOSHIRO ITO Director
TAMOTSU ISOBE Director
HIDEYA ARIGA Director
YASUFUMI NAGAI Director

President

Name Role
TOSHIO KONODO President

Treasurer

Name Role
TOSHIO KONODO Treasurer

Vice President

Name Role
MASAKI ONO Vice President

Secretary

Name Role
MASAKI ONO Secretary

Incorporator

Name Role
MICHAEL G. SHAIKUN Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-06
Annual Report 2022-05-20
Annual Report 2021-06-08
Annual Report 2020-04-08
Annual Report 2019-05-16
Annual Report 2018-06-06
Annual Report 2017-04-14
Annual Report 2016-04-14
Annual Report 2015-05-20

Date of last update: 15 Dec 2024

Sources: Kentucky Secretary of State