Search icon

KENTUCKY OVERHEAD DOOR, INC.

Company Details

Name: KENTUCKY OVERHEAD DOOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1997 (27 years ago)
Organization Date: 14 Nov 1997 (27 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0441462
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 11281 TROY PIKE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY OVERHEAD DOOR, INC CBS BENEFIT PLAN 2023 611316322 2024-12-30 KENTUCKY OVERHEAD DOOR, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541400
Sponsor’s telephone number 8597831712
Plan sponsor’s address 11281 TROY PIKE, VERSAILLES, KY, 40383

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
RONALD WAYNE BAKER JR Incorporator
RONALD WAYNE BAKER SR Incorporator

President

Name Role
RONALD WAYNE BAKER JR President

Registered Agent

Name Role
RONALD WAYNE BAKER JR Registered Agent

Assumed Names

Name Status Expiration Date
BAKER INSULATION Inactive 2021-05-18

Filings

Name File Date
Certificate of Assumed Name 2024-08-05
Annual Report 2024-05-06
Annual Report 2023-05-03
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-06-19
Annual Report 2017-05-31
Annual Report 2016-07-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Transportation Cabinet Office of Support Services General Construction General Construction 7961.84
Executive 2025-02-14 2025 Transportation Cabinet Office of Support Services General Construction General Construction 6256.95
Executive 2025-02-12 2025 Transportation Cabinet Office of Support Services General Construction General Construction 2230
Executive 2025-02-11 2025 Transportation Cabinet Office of Support Services General Construction General Construction 58411.86
Executive 2025-01-17 2025 Transportation Cabinet Office of Support Services General Construction General Construction 7150.5
Executive 2025-01-06 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 16040
Executive 2024-12-30 2025 Transportation Cabinet Office of Support Services General Construction General Construction 975
Executive 2024-12-27 2025 Transportation Cabinet Office of Support Services General Construction General Construction 4558.67
Executive 2024-12-23 2025 Transportation Cabinet Office of Support Services General Construction General Construction 7253.43
Executive 2024-12-10 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 58813.65

Sources: Kentucky Secretary of State