Search icon

RUPP & ASSOCIATES, INC.

Company Details

Name: RUPP & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1996 (28 years ago)
Organization Date: 15 Nov 1996 (28 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0424190
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22204, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUPP & ASSOCIATES, INC. 401(K) RETIREMENT SAVINGS PLAN 2014 611309919 2015-01-26 RUPP & ASSOCIATES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 441120
Sponsor’s telephone number 8592761177
Plan sponsor’s address 1050 CHINOE ROAD, SUITE 103, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2015-01-26
Name of individual signing C. FARREN RUPP
Valid signature Filed with authorized/valid electronic signature
RUPP & ASSOCIATES, INC. 401(K) RETIREMENT SAVINGS PLAN 2013 611309919 2014-05-29 RUPP & ASSOCIATES, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 441120
Sponsor’s telephone number 8592761177
Plan sponsor’s address 1050 CHINOE ROAD, SUITE 103, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing C. FARREN RUPP
Valid signature Filed with authorized/valid electronic signature
RUPP & ASSOCIATES, INC. DEFINED BENEFIT PLAN 2012 611309919 2013-07-31 RUPP & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 8592547764
Plan sponsor’s address 4750 CLOVER CREEK ROAD, LEXINGTON, KY, 40515

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing TERRY SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing TERRY SMITH
Valid signature Filed with authorized/valid electronic signature
RUPP & ASSOCIATES, INC. DEFINED BENEFIT PLAN 2011 611309919 2012-10-11 RUPP & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 8592547764
Plan sponsor’s address 4750 CLOVER CREEK ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 611309919
Plan administrator’s name RUPP & ASSOCIATES, INC.
Plan administrator’s address 4750 CLOVER CREEK ROAD, LEXINGTON, KY, 40515
Administrator’s telephone number 8592547764

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JAMES ERCEG
Valid signature Filed with authorized/valid electronic signature
RUPP & ASSOCIATES, INC. DEFINED BENEFIT PLAN 2010 611309919 2011-10-17 RUPP & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 8592547764
Plan sponsor’s address 4750 CLOVER CREEK ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 611309919
Plan administrator’s name RUPP & ASSOCIATES, INC.
Plan administrator’s address 4750 CLOVER CREEK ROAD, LEXINGTON, KY, 40515
Administrator’s telephone number 8592547764

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JAMES ERCEG
Valid signature Filed with authorized/valid electronic signature
RUPP & ASSOCIATES, INC. DEFINED BENEFIT PLAN 2009 611309919 2010-10-14 RUPP & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 8592547764
Plan sponsor’s address 4750 CLOVER CREEK ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 611309919
Plan administrator’s name RUPP & ASSOCIATES, INC.
Plan administrator’s address 4750 CLOVER CREEK ROAD, LEXINGTON, KY, 40515
Administrator’s telephone number 8592547764

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JAMES ERCEG
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Carlyle F Rupp Treasurer

Vice President

Name Role
Adolph F Rupp IV Vice President

Secretary

Name Role
Cathy E Rupp Secretary

President

Name Role
Adolph F Rupp III President

Registered Agent

Name Role
ADOLPH F. RUPP, III Registered Agent

Incorporator

Name Role
ADOLPH F. RUPP, III Incorporator

Assumed Names

Name Status Expiration Date
SMART LIGHT Inactive 2021-08-10
SMARTLIGHTING CONSULTANTS Inactive 2021-08-05
FAYETTE BRACING Inactive 2005-02-08
HORIZON MEDICAL Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2024-11-13
Annual Report 2024-06-27
Annual Report 2023-06-14
Annual Report 2022-06-08
Annual Report 2021-06-07
Annual Report 2020-06-12
Annual Report 2019-06-20
Registered Agent name/address change 2018-06-20
Annual Report 2018-06-20
Principal Office Address Change 2018-06-20

Sources: Kentucky Secretary of State