Name: | ASHLAND GARAGE DOOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Nov 1992 (32 years ago) |
Organization Date: | 24 Nov 1992 (32 years ago) |
Last Annual Report: | 22 Apr 1999 (26 years ago) |
Organization Number: | 0307840 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 1914, ASHLAND, KY 41105 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASHLAND GARAGE DOOR CBS BENEFIT PLAN | 2023 | 611354810 | 2024-12-30 | ASHLAND GARAGE DOOR | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 6063244696 |
Plan sponsor’s address | 1290 PITINO COURT, ASHLAND, KY, 41102 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 6063244696 |
Plan sponsor’s address | 1290 PITINO COURT, ASHLAND, KY, 41102 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 6063244696 |
Plan sponsor’s address | 1290 PITINO COURT, ASHLAND, KY, 41102 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DAVID STROTH | Registered Agent |
Name | Role |
---|---|
DAVID STROTH | Director |
ROY L. CLINE | Director |
Name | Role |
---|---|
DAVID STROTH | Incorporator |
ROY L. CLINE | Incorporator |
Name | Role |
---|---|
Christopher Stroth | Vice President |
Name | Role |
---|---|
David Stroth | President |
Name | Role |
---|---|
Margaret Stroth | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-05-21 |
Annual Report | 1998-04-29 |
Statement of Change | 1997-10-31 |
Reinstatement | 1997-10-31 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Articles of Incorporation | 1992-11-24 |
Sources: Kentucky Secretary of State