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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-16 |
Name of individual signing | DAVID FEGLEY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role |
---|---|
DAVID P. FEGLEY | Registered Agent |
Name | Role |
---|---|
David P Fegley | President |
Name | Role |
---|---|
Sharon E Fegley | Secretary |
Name | Role |
---|---|
Sheldon L Bard | Vice President |
Name | Role |
---|---|
DAVID P. FEGLEY | Incorporator |
Name | Role |
---|---|
Sharon E Fegley | Treasurer |
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