Search icon

AWARDS CENTER, INC.

Company Details

Name: AWARDS CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1989 (36 years ago)
Organization Date: 24 Feb 1989 (36 years ago)
Last Annual Report: 30 Jun 2004 (21 years ago)
Organization Number: 0255143
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 100 LAKEVIEW DR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AWARDS CENTER 401(K) PROFIT SHARING PLAN 2023 203839301 2024-03-20 AWARDS CENTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 5029662040
Plan sponsor’s address 4415 SAINT RITA DRIVE, LOUISVILLE, KY, 40219
AWARDS CENTER 401(K) PROFIT SHARING PLAN 2022 203839301 2023-06-20 AWARDS CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 5029662040
Plan sponsor’s address 4415 SAINT RITA DRIVE, LOUISVILLE, KY, 40219
AWARDS CENTER 401(K) PROFIT SHARING PLAN 2021 203839301 2022-05-09 AWARDS CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 5029662040
Plan sponsor’s address 4415 SAINT RITA DR, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
AWARDS CENTER 401(K) PROFIT SHARING PLAN 2020 203839301 2021-08-17 AWARDS CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 5029662040
Plan sponsor’s address 4415 SAINT RITA DR, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
AWARDS CENTER 401(K) PROFIT SHARING PLAN 2019 203839301 2020-03-26 AWARDS CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Plan sponsor’s address 4415 SAINT RITA DR, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
AWARDS CENTER 401(K) PROFIT SHARING PLAN 2018 203839301 2019-05-17 AWARDS CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Plan sponsor’s address 4415 SAINT RITA DR, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing JASON MALONE
Valid signature Filed with authorized/valid electronic signature

Sole Officer

Name Role
Randall Clauson Sole Officer

Registered Agent

Name Role
RANDALL S. CLAUSON Registered Agent

Director

Name Role
RANDALL S. CLAUSON Director

Incorporator

Name Role
RANDALL S. CLAUSON Incorporator

Former Company Names

Name Action
CARDINAL ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY FRAMING SUPPLIES Inactive -
AWARDS CENTER Inactive -

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-08-15
Annual Report 2002-09-30
Annual Report 2001-07-30
Annual Report 2000-05-19
Annual Report 1999-07-02
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Promotional Entertainment Exp 112.81
Executive 2024-12-17 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Promotional Entertainment Exp 61.95
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 8935.22
Executive 2024-10-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 6311.67
Executive 2024-09-09 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Promotional Entertainment Exp 110.91
Executive 2024-08-07 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Promotional Entertainment Exp 242.73
Executive 2023-10-03 2024 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Promotional Entertainment Exp 186.82
Executive 2023-09-29 2024 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Promotional Entertainment Exp 129.88
Executive 2023-09-27 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 2523.66
Executive 2023-08-21 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 1582.7

Sources: Kentucky Secretary of State