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 |
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 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
TOTAL HEARTH & GRILL, INC. | 2017 | 611203203 | 2018-08-23 | TOTAL HEARTH & GRILL, INC. | 23 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
TOTAL HEARTH & GRILL 401(K) PLAN | 2016 | 611203203 | 2017-07-14 | TOTAL HEARTH & GRILL, INC. | 24 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
TOTAL HEARTH & GRILL, INC. | 2015 | 611203203 | 2016-10-05 | TOTAL HEARTH & GRILL, INC. | 22 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
TOTAL HEARTH & GRILL, INC. | 2014 | 611203203 | 2015-07-10 | TOTAL HEARTH & GRILL, INC. | 16 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-10 |
Name of individual signing | ALAN NEWKIRK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Ruth Lane | Treasurer |
Name | Role |
---|---|
ALAN CLAY NEWKIRK | Registered Agent |
Name | Role |
---|---|
Alan Newkirk | President |
Name | Role |
---|---|
Joann Newkirk | Secretary |
Name | Role |
---|---|
ALAN CLAY NEWKIRK | Incorporator |
JOANN CHARLES NEWKIRK | Incorporator |
Name | Action |
---|---|
STOVE PARTS UNLIMITED, INC. | Old Name |
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