Search icon

CUSTOM ERECTION, INC.

Headquarter

Company Details

Name: CUSTOM ERECTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1997 (28 years ago)
Organization Date: 07 Apr 1997 (28 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0431163
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: P.O. BOX 160, 5756 OLD HWY 54, PHILPOT, KY 42366
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM ERECTION, INC., ALABAMA 000-336-242 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM ERECTION, INC. CBS BENEFIT PLAN 2023 311519766 2024-04-29 CUSTOM ERECTION, INC. 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 332400
Sponsor’s telephone number 2707294235
Plan sponsor’s address 5756 OLD HIGHWAY 54, PHILPOT, KY, 423669647

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CUSTOM ERECTION, INC. CBS BENEFIT PLAN 2022 311519766 2023-12-27 CUSTOM ERECTION, INC. 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 332400
Sponsor’s telephone number 2707294235
Plan sponsor’s address 5756 OLD HIGHWAY 54, PHILPOT, KY, 423669647

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Roger Rhoades President

Secretary

Name Role
Michele J. Spinks Secretary

Treasurer

Name Role
Michelle J. Spinks Treasurer

Incorporator

Name Role
JESSE T. MOUNTJOY, ESQ. Incorporator

Registered Agent

Name Role
JESSE T. MOUNTJOY Registered Agent

Vice President

Name Role
Stephen Spain Vice President

Former Company Names

Name Action
CUSTOM FABRICATION, INC. Merger
CUSTOM MANUFACTURING, INC. Old Name

Assumed Names

Name Status Expiration Date
CUSTOM FABRICATION Active 2029-05-30

Filings

Name File Date
Annual Report 2025-02-04
Certificate of Assumed Name 2024-05-30
Articles of Merger 2024-05-07
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2024-02-29
Registered Agent name/address change 2023-04-04
Registered Agent name/address change 2023-04-04
Annual Report 2023-03-21
Annual Report 2023-03-21

Sources: Kentucky Secretary of State