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 (10 months 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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
RONALD WAYNE BAKER SR | Incorporator |
RONALD WAYNE BAKER JR | Incorporator |
Name | Role |
---|---|
RONALD WAYNE BAKER JR | President |
Name | Role |
---|---|
RONALD WAYNE BAKER JR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BAKER INSULATION | Inactive | 2021-05-18 |
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 |
Sources: Kentucky Secretary of State