Search icon

SPORTS OF ALL SORTS, INC.

Company Details

Name: SPORTS OF ALL SORTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 1991 (33 years ago)
Organization Date: 11 Dec 1991 (33 years ago)
Last Annual Report: 30 Jun 2013 (12 years ago)
Organization Number: 0293950
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 2024 Madison Avenue, COVINGTON, KY 41014
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPORTS OF ALL SORTS INC. 401K PLAN 2011 611209815 2012-10-12 SPORTS OF ALL SORTS INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713100
Sponsor’s telephone number 8593725511
Plan sponsor’s address 10094 INVESTMENT WAY, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 611209815
Plan administrator’s name SPORTS OF ALL SORTS INC.
Plan administrator’s address 10094 INVESTMENT WAY, FLORENCE, KY, 41042
Administrator’s telephone number 8593725511

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing EUGENE DANIELS
Valid signature Filed with authorized/valid electronic signature
SPORTS OF ALL SORTS INC. 401K PLAN 2010 611209815 2011-07-21 SPORTS OF ALL SORTS INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 713900
Sponsor’s telephone number 8592617200
Plan sponsor’s address 2024 MADISON AVENUE, COVINGTON, KY, 41014

Plan administrator’s name and address

Administrator’s EIN 611209815
Plan administrator’s name SPORTS OF ALL SORTS INC.
Plan administrator’s address 2024 MADISON AVENUE, COVINGTON, KY, 41014
Administrator’s telephone number 8592617200

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing MATT DANIELS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing MATT DANIELS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Eugene Daniels Director
MATTHEW DANIELS Director
WALTER W. REMKE Director
JOSEPH W. GROSS Director
EUGENE DANIELS Director

Incorporator

Name Role
EUGENE DANIELS Incorporator

Sole Officer

Name Role
Eugene Daniels Sole Officer

Registered Agent

Name Role
EUGENE DANIELS Registered Agent

Assumed Names

Name Status Expiration Date
SPORTS OF ALL KINDS Inactive 2008-07-15
TROPICAL SNOW Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2014-10-29
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-06-30
Annual Report 2012-06-14
Annual Report 2011-06-28
Annual Report Return 2011-04-12
Annual Report 2010-06-30
Annual Report Return 2010-03-19
Annual Report 2009-07-02

Sources: Kentucky Secretary of State