Name: | MONIN FIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1999 (25 years ago) |
Organization Date: | 29 Oct 1999 (25 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0482589 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 1085 BLOOMFIELD RD, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONIN FIVE CBS BENEFIT PLAN | 2023 | 202278068 | 2024-12-30 | MONIN FIVE | 11 | |||||||||||||||||||||||||||||||
|
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 |
---|---|
CHRIS MONIN | Registered Agent |
Name | Role |
---|---|
Chris Monin | President |
Name | Role |
---|---|
Dean Monin | Secretary |
Name | Role |
---|---|
Donna Monin | Director |
Dean Monin | Director |
Chris Monin | Director |
David Monin | Director |
Charles K. Monin, III | Director |
Name | Role |
---|---|
DONNA J. MONIN | Incorporator |
CHARLES K. MONIN | Incorporator |
DAVID L MONIN | Incorporator |
CHRIS E. MONIN | Incorporator |
DEAN M. MONIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report Amendment | 2023-06-20 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-07 |
Annual Report | 2021-04-30 |
Annual Report | 2020-05-07 |
Annual Report | 2019-05-22 |
Annual Report | 2018-07-30 |
Annual Report | 2017-05-03 |
Annual Report | 2016-05-17 |
Sources: Kentucky Secretary of State