Search icon

TOTAL HEARTH & GRILL, INC.

Company Details

Name: TOTAL HEARTH & GRILL, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 24 Jul 1991 (34 years ago)
Organization Date: 24 Jul 1991 (34 years ago)
Last Annual Report: 06 Apr 2020 (5 years ago)
Organization Number: 0288937
ZIP code: 40353
Primary County: Montgomery
Principal Office: P.O. BOX 1247, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL HEARTH & GRILL 401(K) PLAN 2017 611203203 2018-06-26 TOTAL HEARTH & GRILL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423700
Sponsor’s telephone number 8594987457
Plan sponsor’s address P.O. BOX 1247, MT. STERLING, KY, 40353
TOTAL HEARTH & GRILL, INC. 2017 611203203 2018-08-23 TOTAL HEARTH & GRILL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423700
Sponsor’s telephone number 8594987457
Plan sponsor’s address P.O. BOX 1247, MT. STERLING, KY, 40353
TOTAL HEARTH & GRILL 401(K) PLAN 2016 611203203 2017-07-14 TOTAL HEARTH & GRILL, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423700
Sponsor’s telephone number 8594987457
Plan sponsor’s address P.O. BOX 1247, MT. STERLING, KY, 40353
TOTAL HEARTH & GRILL, INC. 2015 611203203 2016-10-05 TOTAL HEARTH & GRILL, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423700
Sponsor’s telephone number 8594987457
Plan sponsor’s address P.O. BOX 1247, MT. STERLING, KY, 40353
TOTAL HEARTH & GRILL, INC. 2014 611203203 2015-07-10 TOTAL HEARTH & GRILL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423700
Sponsor’s telephone number 8594987457
Plan sponsor’s address P.O. BOX 1247, MT. STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing ALAN NEWKIRK
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Ruth Lane Treasurer

Registered Agent

Name Role
ALAN CLAY NEWKIRK Registered Agent

President

Name Role
Alan Newkirk President

Secretary

Name Role
Joann Newkirk Secretary

Incorporator

Name Role
ALAN CLAY NEWKIRK Incorporator
JOANN CHARLES NEWKIRK Incorporator

Former Company Names

Name Action
STOVE PARTS UNLIMITED, INC. Old Name

Filings

Name File Date
Dissolution 2021-05-06
Annual Report 2020-04-06
Annual Report 2019-06-14
Annual Report 2018-06-07
Annual Report 2017-04-04
Annual Report 2016-03-15
Annual Report 2015-04-01
Annual Report 2014-02-21
Annual Report 2013-05-09
Annual Report 2012-06-15

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State