Search icon

CABINOTCH, INC.

Company Details

Name: CABINOTCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1996 (29 years ago)
Organization Date: 04 Oct 1996 (29 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0422309
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2400 KY HWY 81, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABINOTCH, INC. 401(K) P/S PLAN 2023 611311379 2024-07-02 CABINOTCH, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 337000
Sponsor’s telephone number 2702405801
Plan sponsor’s address 2400 CALHOUN RD, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing EDWARD N DELANEY
Valid signature Filed with authorized/valid electronic signature
CABINOTCH, INC. 401(K) P/S PLAN 2022 611311379 2023-09-05 CABINOTCH, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 337000
Sponsor’s telephone number 2702405801
Plan sponsor’s address 2400 CALHOUN ROAD, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing EDWARD DELANEY
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Phillip Crabtree II President

Director

Name Role
Phillip Crabtree II Director

Incorporator

Name Role
PHILL CRABTREE Incorporator

Registered Agent

Name Role
PHILLIP C. CRABTREE II Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
77304 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-07-12 2017-10-31
Document Name KYR10L632 Coverage Letter.pdf
Date 2017-07-13
Document Download
77304 Air Mnr Source Renewal Emissions Inventory Complete 2016-11-03 2017-12-06
Document Name S-16-168 Final.pdf
Date 2016-11-09
Document Download

Former Company Names

Name Action
CABAXIS, INC. Old Name
PHILL'S CUSTOM CABINETS, INC. Old Name
FASTENLINK, LLC Merger
CABKEY, LLC Old Name

Assumed Names

Name Status Expiration Date
FASTENLINK Inactive 2024-01-15
PHILL'S CUSTOM CABINETS Inactive 2024-01-09
CABAXIS Inactive 2021-09-14
MY DRAWER BOX Inactive 2021-05-23

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-22
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-02-11
Amendment 2020-11-09
Annual Report 2020-02-25
Annual Report 2019-04-24
Certificate of Assumed Name 2019-01-15
Certificate of Assumed Name 2019-01-09

Sources: Kentucky Secretary of State