Name: | ANC PROMOTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1993 (32 years ago) |
Organization Date: | 26 Aug 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0319480 |
Industry: | Apparel and other Finished Products from Fabrics & Similar Materials |
Number of Employees: | Medium (20-99) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 131 COMMERCE DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANC PROMOTIONS, INC., MISSISSIPPI | 1159935 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANC PROMOTIONS CBS BENEFIT PLAN | 2023 | 611246348 | 2024-12-30 | ANC PROMOTIONS | 13 | |||||||||||||||||||||||||||||||
|
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 | 2022-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 8592788418 |
Plan sponsor’s address | 131 COMMERCE DR, SUITE A, NICHOLASVILLE, KY, 40356 |
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 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 8592788418 |
Plan sponsor’s address | 131 COMMERCE DR, SUITE A, NICHOLASVILLE, KY, 40356 |
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 |
Name | Role |
---|---|
WILLIAM G. COLLINS | Registered Agent |
Name | Role |
---|---|
Leigh Ann Collins | Officer |
Name | Role |
---|---|
William Grayson Collins | President |
Name | Role |
---|---|
Leigh Ann Collins | Secretary |
Name | Role |
---|---|
WILLIAM G. COLLINS | Director |
LEIGH ANN COLLINS | Director |
Name | Role |
---|---|
G. CLIFF STIDHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-06 |
Principal Office Address Change | 2018-01-16 |
Annual Report | 2017-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6081337008 | 2020-04-06 | 0457 | PPP | 131 COMMERCE DR, NICHOLASVILLE, KY, 40356-9101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State