Search icon

EYSNARHC, INC.

Company Details

Name: EYSNARHC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1998 (27 years ago)
Organization Date: 25 Jun 1998 (27 years ago)
Last Annual Report: 29 Sep 2016 (9 years ago)
Organization Number: 0458435
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 508 GARDEN SPRINGS DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRANSYE INC PROFIT SHARING PLAN 2013 611332491 2014-10-13 CHRANSYE INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624100
Sponsor’s telephone number 8596261042
Plan sponsor’s address 1043 CENTER DR, RICHMOND, KY, 40475
CHRANSYE INC PROFIT SHARING PLAN 2012 611332491 2013-10-15 CHRANSYE INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624100
Sponsor’s telephone number 8596261042
Plan sponsor’s address 1043 CENTER DR, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
CHRANSYE INC PROFIT SHARING PLAN 2011 611332491 2012-03-14 CHRANSYE INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624100
Sponsor’s telephone number 8596261042
Plan sponsor’s address 1043 CENTER DR, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 611332491
Plan administrator’s name CHRANSYE INC
Plan administrator’s address 1043 CENTER DR, RICHMOND, KY, 40475
Administrator’s telephone number 8596261042

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing BRITTA WOODS
Valid signature Filed with authorized/valid electronic signature
CHRANSYE INC PROFIT SHARING PLAN 2010 611332491 2011-04-19 CHRANSYE INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624100
Sponsor’s telephone number 8596261042
Plan sponsor’s address 1043 CENTER DR, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 611332491
Plan administrator’s name CHRANSYE INC
Plan administrator’s address 1043 CENTER DR, RICHMOND, KY, 40475
Administrator’s telephone number 8596261042

Signature of

Role Plan administrator
Date 2011-04-19
Name of individual signing BRITTA WOODS
Valid signature Filed with authorized/valid electronic signature
CHRANSYE INC PROFIT SHARING PLAN 2009 611332491 2010-07-26 CHRANSYE INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624100
Sponsor’s telephone number 8596261042
Plan sponsor’s address 1043 CENTER DR, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 611332491
Plan administrator’s name CHRANSYE INC
Plan administrator’s address 1043 CENTER DR, RICHMOND, KY, 40475
Administrator’s telephone number 8596261042

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing CHRIS COLLINS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHRISTINA J COLLINS Registered Agent

President

Name Role
Christina J Collins President

Secretary

Name Role
CHRISTINA J COLLINS Secretary

Treasurer

Name Role
Christina J Collins Treasurer

Director

Name Role
CHRISTINA COLLINS Director
BRIT COLLINS Director
CLAUDINE MULLINS Director

Incorporator

Name Role
CHRISTINA J COLLINS Incorporator
SANDRA H KIDD Incorporator
ANNA B ADAMS Incorporator

Vice President

Name Role
BRIT COLLINS Vice President

Former Company Names

Name Action
CHRANSYE, INC. Old Name

Filings

Name File Date
Dissolution 2016-09-30
Annual Report 2016-09-29
Annual Report 2015-03-26
Annual Report 2014-04-16
Annual Report 2013-05-31
Annual Report 2012-01-18
Principal Office Address Change 2011-02-15
Annual Report 2011-02-15
Amendment 2010-07-06
Annual Report 2010-04-12

Sources: Kentucky Secretary of State