Search icon

ADVENTURE SPORTS, INC.

Company Details

Name: ADVENTURE SPORTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1991 (34 years ago)
Organization Date: 25 Mar 1991 (34 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0284422
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P O BOX 6370, ELIZABETHTOWN, KY 42702-6370
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVENTURE SPORTS INC CBS BENEFIT PLAN 2023 611197488 2024-12-30 ADVENTURE SPORTS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 2702680213
Plan sponsor’s address 3263 RINEYVILLE ROAD, 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
ADVENTURE SPORTS INC CBS BENEFIT PLAN 2022 611197488 2023-12-27 ADVENTURE SPORTS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 2702680213
Plan sponsor’s address 3263 RINEYVILLE ROAD, 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
ADVENTURE SPORTS INC CBS BENEFIT PLAN 2021 611197488 2022-12-29 ADVENTURE SPORTS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 2702680213
Plan sponsor’s address 3263 RINEYVILLE ROAD, 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
ADVENTURE SPORTS INC CBS BENEFIT PLAN 2021 611197488 2022-12-29 ADVENTURE SPORTS INC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 2702680213
Plan sponsor’s address 3263 RINEYVILLE ROAD, 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
ADVENTURE SPORTS INC CBS BENEFIT PLAN 2021 611197488 2022-12-29 ADVENTURE SPORTS INC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 2702680213
Plan sponsor’s address 3263 RINEYVILLE ROAD, 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
ADVENTURE SPORTS INC CBS BENEFIT PLAN 2020 611197488 2021-12-14 ADVENTURE SPORTS INC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 2702680213
Plan sponsor’s address 3263 RINEYVILLE ROAD, 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
ADVENTURE SPORTS INC CBS BENEFIT PLAN 2020 611197488 2021-12-14 ADVENTURE SPORTS INC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 2702680213
Plan sponsor’s address 3263 RINEYVILLE ROAD, 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

Secretary

Name Role
Susanne R Tinsley Secretary

President

Name Role
William T Tinsley President

Director

Name Role
WILLIAM TAYLOR TINSLEY Director
SUSANNE RYERSON TINSLEY Director

Incorporator

Name Role
WILLIAM TAYLOR TINSLEY Incorporator

Registered Agent

Name Role
WILLIAM TAYLOR TINSLEY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 590463 Agent - Limited Line Credit Inactive 2004-07-27 - 2005-08-24 - -

Assumed Names

Name Status Expiration Date
ADVENTURE SPORTS KAWASAKI Inactive -
ADVENTURE SPORTS KAWASAKI, HONDA Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-06-04
Annual Report 2023-03-14
Annual Report 2022-08-04
Annual Report 2021-03-03
Annual Report 2020-02-19
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-30
Annual Report 2016-03-29

Sources: Kentucky Secretary of State