Search icon

MONIN FIVE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 532100
Sponsor’s telephone number 5022993011
Plan sponsor’s address 1065 BLOOMFIELD RD, BARDSTOWN, KY, 40004

Plan administrator’s name and address

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

Registered Agent

Name Role
CHRIS MONIN Registered Agent

President

Name Role
Chris Monin President

Secretary

Name Role
Dean Monin Secretary

Director

Name Role
Donna Monin Director
Dean Monin Director
Chris Monin Director
David Monin Director
Charles K. Monin, III Director

Incorporator

Name Role
DONNA J. MONIN Incorporator
CHARLES K. MONIN Incorporator
DAVID L MONIN Incorporator
CHRIS E. MONIN Incorporator
DEAN M. MONIN Incorporator

Filings

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