Name: | D.K. SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1999 (26 years ago) |
Authority Date: | 30 Aug 1999 (26 years ago) |
Last Annual Report: | 16 Mar 2010 (15 years ago) |
Organization Number: | 0479567 |
Principal Office: | 77 LITTLE FOX LANE, SOUTHBURY, CT 06488 |
Place of Formation: | OHIO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.K. SERVICES, INC. 401(K) PLAN | 2009 | 311585150 | 2010-09-30 | D.K. SERVICES, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 311585150 |
Plan administrator’s name | D.K. SERVICES, INC. |
Plan administrator’s address | 14304 WAKEFIELD PLACE, LOUISVILLE, KY, 40245 |
Administrator’s telephone number | 5029304813 |
Signature of
Role | Plan administrator |
Date | 2010-09-29 |
Name of individual signing | DENISE RUPPELT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-09-29 |
Name of individual signing | DENISE RUPPELT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Denise Ruppelt | Secretary |
Name | Role |
---|---|
Ben Koth | President |
Name | Role |
---|---|
Richard Koth | Vice President |
Name | Status | Expiration Date |
---|---|---|
R.K. TECHNICAL SOLUTIONS, INC. | Inactive | 2008-02-03 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-08-20 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-16 |
Annual Report | 2009-01-16 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-12 |
Principal Office Address Change | 2007-09-21 |
Annual Report | 2007-09-18 |
Annual Report | 2006-04-12 |
Annual Report | 2005-04-26 |
Sources: Kentucky Secretary of State