Name: | SMC EMPLOYEE FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1988 (37 years ago) |
Organization Date: | 07 Jun 1988 (37 years ago) |
Last Annual Report: | 17 Mar 2023 (2 years ago) |
Organization Number: | 0244682 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 618 FAIRWAY ST, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHLAND MANUFACTURING COMPANY INC CBS BENEFIT PLAN | 2020 | 611140989 | 2021-12-14 | SOUTHLAND MANUFACTURING COMPANY INC | 6 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2019-12-01 |
Business code | 321210 |
Sponsor’s telephone number | 2707811444 |
Plan sponsor’s address | 201 TOBACCO RD, BOWLING GREEN, KY, 42101 |
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 |
Name | Role |
---|---|
DAVID HANCOCK | Director |
GLENN ATKINSON | Director |
Courtlann Atkinson | Director |
Glenn Atkinson | Director |
CHARLES HARDCASTLE | Director |
Name | Role |
---|---|
JERRY L. MOORE | Incorporator |
Name | Role |
---|---|
Glenn Atkinson | President |
Name | Role |
---|---|
Courtlann Atkinson | Secretary |
Name | Role |
---|---|
KEVIN C. BROOKS | Registered Agent |
Name | Action |
---|---|
SOUTHLAND MANUFACTURING COMPANY, INC. | Old Name |
WGA, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-01-04 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-05 |
Principal Office Address Change | 2022-02-03 |
Annual Report Amendment | 2021-10-16 |
Amendment | 2021-06-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-08 |
Annual Report | 2018-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3081967103 | 2020-04-11 | 0457 | PPP | 201 TOBACCO RD, BOWLING GREEN, KY, 42101-1277 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State