Name: | THE BATORAY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1993 (31 years ago) |
Organization Date: | 28 Oct 1993 (31 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0322040 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 41016 |
City: | Covington, Bromley, Ludlow |
Primary County: | Kenton County |
Principal Office: | 648 ELM ST., LUDLOW, KY 41016 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BATORAY CBS BENEFIT PLAN | 2023 | 611298412 | 2024-12-30 | BATORAY | 4 | |||||||||||||||||||||||||||||||
|
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 | 2020-06-01 |
Business code | 423600 |
Sponsor’s telephone number | 8594317587 |
Plan sponsor’s address | 648 ELM STREET, COVINGTON, KY, 41016 |
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 | 2020-06-01 |
Business code | 423600 |
Sponsor’s telephone number | 8594317587 |
Plan sponsor’s address | 648 ELM STREET, COVINGTON, KY, 41016 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-06-01 |
Business code | 423600 |
Sponsor’s telephone number | 8594317587 |
Plan sponsor’s address | 648 ELM STREET, COVINGTON, KY, 41016 |
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 |
---|---|
Joseph D Egbers | President |
Name | Role |
---|---|
Linda G Egbers | Officer |
Name | Role |
---|---|
ERIC C. DETERS | Director |
Name | Role |
---|---|
ERIC C. DETERS | Incorporator |
Name | Role |
---|---|
JOSEPH D. EGBERS | Registered Agent |
Name | Action |
---|---|
GLOBAL BATTERY SUPPLY COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2023-05-11 |
Annual Report | 2023-05-11 |
Annual Report | 2022-03-25 |
Annual Report | 2021-03-18 |
Annual Report | 2020-08-19 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-18 |
Annual Report | 2017-03-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Office Supplies | 326.55 |
Executive | 2025-01-14 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Commodities | Insts & Apparatus Under $5,000 | 926.45 |
Executive | 2024-11-25 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 175.04 |
Executive | 2024-11-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 304.82 |
Executive | 2024-09-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Office Supplies | 363.06 |
Executive | 2024-09-25 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 87.7 |
Executive | 2024-09-24 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Commodities | Insts & Apparatus Under $5,000 | 825 |
Executive | 2024-08-27 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Commodities | Insts & Apparatus Under $5,000 | 341.68 |
Executive | 2024-07-25 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 21.67 |
Executive | 2023-09-27 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 87.23 |
Sources: Kentucky Secretary of State