Name: | ELIZABETHTOWN MANUFACTURING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1997 (28 years ago) |
Organization Date: | 13 Oct 1997 (28 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Organization Number: | 0439875 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 215 CORPORATE DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETHTOWN MANUFACTURING SERVICES CBS BENEFIT PLAN | 2023 | 611315237 | 2024-04-29 | ELIZABETHTOWN MANUFACTURING SERVICES | 2 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-10-01 |
Business code | 339900 |
Sponsor’s telephone number | 2702340220 |
Plan sponsor’s address | 215 CORPORATE DRIVE, ELIZABETHTOWN, KY, 42701 |
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 |
Name | Role |
---|---|
KEVIN RIGGS | Registered Agent |
Name | Role |
---|---|
KEVIN RIGGS | Incorporator |
EDWARD E. PHILPOT | Incorporator |
Name | Role |
---|---|
Kevin Riggs | President |
Name | Role |
---|---|
Kevin Riggs | Director |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Annual Report | 2024-02-19 |
Annual Report | 2023-02-10 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-20 |
Annual Report | 2020-04-23 |
Annual Report | 2019-04-01 |
Annual Report | 2018-05-02 |
Annual Report | 2017-04-04 |
Annual Report | 2016-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4669297000 | 2020-04-04 | 0457 | PPP | 215 CORPORATE DR, ELIZABETHTOWN, KY, 42701-9384 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State