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 |
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 | |||||||||||||||||||||||||||||||
|
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 | 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 |
Name | Role |
---|---|
WAYNE MCCOMBS | Registered Agent |
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