Search icon

AIR-TEMP OF RADCLIFF, INC.

Company Details

Name: AIR-TEMP OF RADCLIFF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 1994 (31 years ago)
Organization Date: 18 Apr 1994 (31 years ago)
Last Annual Report: 16 Apr 2013 (12 years ago)
Organization Number: 0329422
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 639 S. WILSON RD., RADCLIFF, KY 40160
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR TEMP OF RADCLIFF CBS BENEFIT PLAN 2023 832860665 2024-12-30 AIR TEMP OF RADCLIFF 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 2706684782
Plan sponsor’s address 639 S WILSON RD, RADCLIFF, KY, 40160

Plan administrator’s name and address

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
AIR TEMP OF RADCLIFF CBS BENEFIT PLAN 2022 832860665 2023-12-27 AIR TEMP OF RADCLIFF 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 2706684782
Plan sponsor’s address 639 S WILSON RD, RADCLIFF, KY, 40160

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

Registered Agent

Name Role
WAYNE MCCOMBS Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-04-16
Annual Report 2012-06-08
Annual Report 2011-04-07
Annual Report 2010-06-22
Annual Report 2009-06-11
Annual Report 2008-03-07
Annual Report 2007-04-05
Annual Report 2006-02-23
Annual Report 2005-04-06

Sources: Kentucky Secretary of State