Search icon

IN TOUCH COMMUNICATIONS, INC.

Company Details

Name: IN TOUCH COMMUNICATIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1991 (34 years ago)
Authority Date: 04 Mar 1991 (34 years ago)
Last Annual Report: 16 Jun 2000 (25 years ago)
Organization Number: 0283540
Principal Office: 312 PLUM ST SUITE 1130, CINCINNATI, OH 45202
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IN TOUCH COMMUNICATIONS 401(K) PLAN 2015 352006981 2016-01-08 IN TOUCH COMMUNICATIONS 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 8126492666
Plan sponsor’s address 3174 HWY 54, OWENSBORO, KY, 42303
IN TOUCH COMMUNICATIONS 401(K) PLAN 2014 352006981 2015-06-30 IN TOUCH COMMUNICATIONS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 8126492666
Plan sponsor’s address 3174 HWY 54, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
IN TOUCH COMMUNICATIONS 401(K) PLAN 2013 352006981 2014-07-28 IN TOUCH COMMUNICATIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 8126492666
Plan sponsor’s address 3174 HWY 54, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
IN TOUCH COMMUNICATIONS 401(K) PLAN 2013 352006981 2014-03-11 IN TOUCH COMMUNICATIONS 12
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 8126492666
Plan sponsor’s address 3174 HWY 54, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2014-03-11
Name of individual signing TONY FULKERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-11
Name of individual signing TERRY GREEN
Valid signature Filed with authorized/valid electronic signature
IN TOUCH COMMUNICATIONS 401(K) PLAN 2012 352006981 2013-05-16 IN TOUCH COMMUNICATIONS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 8126492666
Plan sponsor’s address 3174 HWY 54, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing TONY FULKERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-16
Name of individual signing TERRY GREEN
Valid signature Filed with authorized/valid electronic signature
IN TOUCH COMMUNICATIONS 401(K) PLAN 2011 352006981 2012-05-29 IN TOUCH COMMUNICATIONS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 8126492666
Plan sponsor’s address 3174 HWY 54, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 352006981
Plan administrator’s name IN TOUCH COMMUNICATIONS
Plan administrator’s address 3174 HWY 54, OWENSBORO, KY, 42303
Administrator’s telephone number 8126492666

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing TONY FULKERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-29
Name of individual signing TERRY GREEN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John A Benjamin Director
J Brenda Hoskins Director
Melvin R Linz Director

President

Name Role
J Brenda Hoskins President

Vice President

Name Role
Melvin R Linz Vice President

Secretary

Name Role
Melvin R Linz Secretary

Treasurer

Name Role
J Brenda Hoskins Treasurer

Filings

Name File Date
Certificate of Withdrawal 2001-03-13
Annual Report 2000-07-27
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Application for Certificate of Authority 1991-03-04

Sources: Kentucky Secretary of State