Search icon

D.K. SERVICES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5029304813
Plan sponsor’s address 14304 WAKEFIELD PLACE, LOUISVILLE, KY, 40245

Plan administrator’s name and address

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Denise Ruppelt Secretary

President

Name Role
Ben Koth President

Vice President

Name Role
Richard Koth Vice President

Assumed Names

Name Status Expiration Date
R.K. TECHNICAL SOLUTIONS, INC. Inactive 2008-02-03

Filings

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