Name: | THE W. B. JONES SPRING COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1997 (27 years ago) |
Authority Date: | 16 Oct 1997 (27 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0440082 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 140 SOUTH STREET, WILDER, KY 41071 |
Place of Formation: | OHIO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W. B. JONES SPRING COMPANY, INC. PROFIT SHARING PLAN | 2009 | 310645841 | 2011-01-25 | W. B. JONES SPRING COMPANY, INC. | 21 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 310645841 |
Plan administrator’s name | W. B. JONES SPRING COMPANY, INC. |
Plan administrator’s address | 140 SOUTH STREET, WILDER, KY, 41071 |
Administrator’s telephone number | 8595817600 |
Signature of
Role | Plan administrator |
Date | 2011-01-25 |
Name of individual signing | ROBERT N WITTE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-01-25 |
Name of individual signing | ROBERT N WITTE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MICHAEL R WITTE | Registered Agent |
Name | Role |
---|---|
Dirc Lindeman | Vice President |
Name | Role |
---|---|
Dirc Lindeman | Director |
Michael R Witte | Director |
Robert N Witte | Director |
Name | Role |
---|---|
Michael R Witte | President |
Name | Role |
---|---|
Samuel S Witte | Secretary |
Name | Role |
---|---|
Erin K Benton | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-22 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-19 |
Annual Report | 2015-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7748157104 | 2020-04-14 | 0457 | PPP | 140 South Street, Wilder, KY, 41071-2937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State