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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Tamara C Pyles | Director |
R. Douglas Pyles | Director |
Name | Role |
---|---|
DOUGLAS PYLES | Incorporator |
Name | Role |
---|---|
Tamara C Pyles | Secretary |
Name | Role |
---|---|
R. DOUGLAS PYLES | Registered Agent |
Name | Role |
---|---|
R Douglas Pyles | President |
Name | Status | Expiration Date |
---|---|---|
3 KEY SELF STORAGE | Active | 2028-02-17 |
STORELOCAL CAMPBELLSVILLE | Active | 2027-12-09 |
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