Name: | MASONRY DESIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2000 (24 years ago) |
Organization Date: | 21 Dec 2000 (24 years ago) |
Last Annual Report: | 18 May 2015 (10 years ago) |
Organization Number: | 0507458 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6501 SUNSET CT., CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MASONRY DESIGNS INC 401K PLAN | 2009 | 611381467 | 2010-09-30 | MASONRY DESIGNS INC | 9 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611381467 |
Plan administrator’s name | MASONRY DESIGNS INC |
Plan administrator’s address | 6501 SUNSET CT, CRESTWOOD, KY, 400148900 |
Administrator’s telephone number | 5022417455 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-09-30 |
Name of individual signing | JANET DIERKING |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JAMES B. MARTIN, JR. | Incorporator |
Name | Role |
---|---|
JANET DIERKING | Registered Agent |
Name | Role |
---|---|
Janet Dierking | Treasurer |
Name | Role |
---|---|
Janet Dierking | Secretary |
Name | Role |
---|---|
Janet Dierking | Vice President |
Name | Role |
---|---|
Michael Dierking | President |
Name | Role |
---|---|
Janet Dierking | Signature |
Name | File Date |
---|---|
Dissolution | 2016-05-12 |
Annual Report | 2015-05-18 |
Annual Report | 2014-06-25 |
Annual Report | 2013-07-25 |
Annual Report | 2012-06-05 |
Annual Report | 2011-08-12 |
Annual Report | 2010-10-14 |
Annual Report | 2009-06-11 |
Annual Report | 2008-04-25 |
Annual Report | 2007-03-30 |
Sources: Kentucky Secretary of State