Search icon

D & S BATTERY SYSTEMS, INC.

Company Details

Name: D & S BATTERY SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1991 (34 years ago)
Organization Date: 13 Jun 1991 (34 years ago)
Last Annual Report: 19 May 2015 (10 years ago)
Organization Number: 0287452
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1251 GEORGETOWN ROAD, SUITE A, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D & S BATTERY SYSTEMS, INC 401K PLAN 2016 611201089 2017-06-16 D & S BATTERY SYSTEMS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 8592522869
Plan sponsor’s address 1251 A GEORGETOWN RD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing DAVID FEGLEY
Valid signature Filed with authorized/valid electronic signature
D & S BATTERY SYSTEMS, INC 401K PLAN 2015 611201089 2016-07-02 D & S BATTERY SYSTEMS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 8592522869
Plan sponsor’s address 1251 A GEORGETOWN RD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2016-07-02
Name of individual signing DAVID FEGLEY
Valid signature Filed with authorized/valid electronic signature
D & S BATTERY SYSTEMS, INC 401K PLAN 2014 611201089 2015-07-23 D & S BATTERY SYSTEMS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 8592522869
Plan sponsor’s address 1251 A GEORGETOWN RD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing DAVID FEGLEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID P. FEGLEY Registered Agent

President

Name Role
David P Fegley President

Secretary

Name Role
Sharon E Fegley Secretary

Vice President

Name Role
Sheldon L Bard Vice President

Incorporator

Name Role
DAVID P. FEGLEY Incorporator

Treasurer

Name Role
Sharon E Fegley Treasurer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-05-19
Annual Report 2015-05-19
Principal Office Address Change 2014-05-27
Annual Report 2014-05-27
Annual Report 2013-06-21
Annual Report 2012-05-16
Annual Report 2011-06-21
Annual Report 2010-06-28
Annual Report 2009-08-16

Sources: Kentucky Secretary of State