Search icon

APPLE SAUCE, INC.

Company Details

Name: APPLE SAUCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1992 (33 years ago)
Organization Date: 13 Jul 1992 (33 years ago)
Last Annual Report: 02 Mar 2020 (5 years ago)
Organization Number: 0302806
Principal Office: 329 NEAPOLITAN WAY, NAPLES, FL 34103
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLE SAUCE, INC. HEALTH AND WELFARE BENEFIT PLAN 2009 611223065 2012-10-12 APPLE SAUCE, INC. 414
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-07-01
Business code 722110
Sponsor’s telephone number 8593313900
Plan sponsor’s mailing address 741 CENTRE VIEW BLVD SUITE 100, CRESTVIEW HILLS, KY, 41017
Plan sponsor’s address 741 CENTRE VIEW BLVD SUITE 100, CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611223065
Plan administrator’s name APPLE SAUCE, INC.
Plan administrator’s address 741 CENTRE VIEW BLVD SUITE 100, CRESTVIEW HILLS, KY, 41017
Administrator’s telephone number 8593313900

Number of participants as of the end of the plan year

Active participants 384

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing SCOTT A. CORTNER
Valid signature Filed with authorized/valid electronic signature
APPLE SAUCE, INC. HEALTH AND WELFARE BENEFIT PLAN 2009 611223065 2010-07-23 APPLE SAUCE, INC. 414
Three-digit plan number (PN) 502
Effective date of plan 1995-07-01
Business code 722110
Sponsor’s telephone number 8593313900
Plan sponsor’s mailing address 741 CENTRE VIEW BLVD SUITE 100, CRESTVIEW HILLS, KY, 41017
Plan sponsor’s address 741 CENTRE VIEW BLVD SUITE 100, CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611223065
Plan administrator’s name APPLE SAUCE, INC.
Plan administrator’s address 741 CENTRE VIEW BLVD SUITE 100, CRESTVIEW HILLS, KY, 41017
Administrator’s telephone number 8593313900

Number of participants as of the end of the plan year

Active participants 384

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing SCOTT CORTNER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
W Curtis Smith President

Treasurer

Name Role
W Curtis Smith Treasurer

Vice President

Name Role
Susan D Smith Vice President

Director

Name Role
W. CURTIS SMITH Director
JAMES P. BORKE Director

Incorporator

Name Role
EDWARD J. BUECHEL Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-02
Annual Report 2019-09-12
Annual Report 2018-09-17
Principal Office Address Change 2018-06-20
Principal Office Address Change 2017-03-04
Annual Report 2017-03-04
Annual Report 2016-03-23
Registered Agent name/address change 2015-10-26
Annual Report 2015-02-11

Sources: Kentucky Secretary of State