Name: | BO-LEAN MANAGEMENT CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 1996 (29 years ago) |
Organization Date: | 05 Jun 1996 (29 years ago) |
Last Annual Report: | 25 Aug 2022 (3 years ago) |
Organization Number: | 0417091 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11600 BLUEGRASS PARKWAY, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BO-LEAN MANAGEMENT CO INC 401 (K) PROFIT SHARING PLAN & TRUST | 2012 | 611303552 | 2013-10-09 | BO-LEAN MANAGEMENT CO INC | 272 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 226 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 50 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 166 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 10 |
Signature of
Role | Plan administrator |
Date | 2013-10-09 |
Name of individual signing | JAMES WANCOWICZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
FRANK WARD | Registered Agent |
Name | Role |
---|---|
FRANK WARD | President |
Name | Role |
---|---|
NANCY PETERS | Secretary |
Name | Role |
---|---|
FRANK WARD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-25 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-16 |
Annual Report | 2014-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107827210 | 2020-04-15 | 0457 | PPP | 11600 BLUEGRASS PKWY, Louisville, KY, 40299-2352 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State