Name: | EXECUTIVE ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1988 (37 years ago) |
Organization Date: | 13 Sep 1988 (37 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0248312 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 112 WEST HIGH STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXECUTIVE ASSOCIATES, INC CBS BENEFIT PLAN | 2023 | 611151182 | 2024-12-30 | EXECUTIVE ASSOCIATES, INC | 3 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 8596879578 |
Plan sponsor’s address | 180 N MILL ST, LEXINGTON, KY, 405071126 |
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 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 8596879578 |
Plan sponsor’s address | 180 N MILL ST, LEXINGTON, KY, 405071126 |
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 |
Name | Role |
---|---|
DEAN K. HUNT | Director |
Dean Hunt | Director |
Name | Role |
---|---|
Dean Hunt | President |
Name | Role |
---|---|
DEAN K. HUNT | Incorporator |
Name | Role |
---|---|
DEAN HUNT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DEAN K. HUNT, ESQ. | Inactive | 2019-03-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Principal Office Address Change | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-08-04 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-02 |
Annual Report | 2019-02-06 |
Registered Agent name/address change | 2019-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3676167305 | 2020-04-29 | 0457 | PPP | 180 N Mill St, LEXINGTON, KY, 40507-1126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State