Search icon

SPLASH CAR WASH, INC.

Company Details

Name: SPLASH CAR WASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1994 (31 years ago)
Organization Date: 25 Aug 1994 (31 years ago)
Last Annual Report: 15 Apr 2025 (5 days ago)
Organization Number: 0334997
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 2911 HIGHWAY 55 SOUTH RD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPLASH CAR WASH INC CBS BENEFIT PLAN 2023 611268052 2024-12-30 SPLASH CAR WASH INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 811190
Sponsor’s telephone number 2703846620
Plan sponsor’s address 2911 HIGHWAY 55 SOUTH RD, COLUMBIA, KY, 42728

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

Director

Name Role
Tamara C Pyles Director
R. Douglas Pyles Director

Incorporator

Name Role
DOUGLAS PYLES Incorporator

Secretary

Name Role
Tamara C Pyles Secretary

Registered Agent

Name Role
R. DOUGLAS PYLES Registered Agent

President

Name Role
R Douglas Pyles President

Assumed Names

Name Status Expiration Date
3 KEY SELF STORAGE Active 2028-02-17
STORELOCAL CAMPBELLSVILLE Active 2027-12-09

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-02-28
Annual Report 2023-03-15
Certificate of Assumed Name 2023-02-17
Certificate of Assumed Name 2022-12-09
Annual Report 2022-04-13
Annual Report 2021-02-26
Annual Report 2020-03-23
Annual Report 2019-04-15
Annual Report 2018-04-02

Sources: Kentucky Secretary of State