Search icon

CINCINNATI AUTOMATION, LTD. CO.

Company Details

Name: CINCINNATI AUTOMATION, LTD. CO.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Oct 2001 (23 years ago)
Authority Date: 29 Oct 2001 (23 years ago)
Last Annual Report: 02 Mar 2007 (18 years ago)
Organization Number: 0524666
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 518 ENTERPRISE DR., ERLANGER, KY 41017
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINCINNATI AUTOMATION 401(K) PLAN 2023 311600757 2024-06-07 CINCINNATI AUTOMATION LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 7533 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2022 311600757 2023-07-27 CINCINNATI AUTOMATION LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 7533 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2021 311600757 2022-10-04 CINCINNATI AUTOMATION LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 7533 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2020 311600757 2021-06-03 CINCINNATI AUTOMATION LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 7533 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2019 311600757 2020-07-10 CINCINNATI AUTOMATION LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 7533 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2018 311600757 2019-06-17 CINCINNATI AUTOMATION LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 7533 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2017 311600757 2018-06-06 CINCINNATI AUTOMATION LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 522 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2016 311600757 2017-06-12 CINCINNATI AUTOMATION LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 522 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2015 311600757 2016-05-31 CINCINNATI AUTOMATION LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 522 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
CINCINNATI AUTOMATION 401(K) PLAN 2014 311600757 2015-07-01 CINCINNATI AUTOMATION LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 522 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/05/20140605111442P040427470273001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/10/20130610111301P030036040263001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/11/20120611110528P040034617298001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 311600757
Plan administrator’s name CINCINNATI AUTOMATION LTD
Plan administrator’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017
Administrator’s telephone number 8593715070

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/20/20110620154936P040370981024001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 311600757
Plan administrator’s name CINCINNATI AUTOMATION LTD
Plan administrator’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017
Administrator’s telephone number 8593715070

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/11/20101011151105P040004980632001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s mailing address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017
Plan sponsor’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 311600757
Plan administrator’s name CINCINNATI AUTOMATION LTD.
Plan administrator’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017
Administrator’s telephone number 8593715070

Number of participants as of the end of the plan year

Active participants 3
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 2
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 2010-10-11
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/08/02/20100802134101P070004579830001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541400
Sponsor’s telephone number 8593715070
Plan sponsor’s mailing address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017
Plan sponsor’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 311600757
Plan administrator’s name CINCINNATI AUTOMATION LTD.
Plan administrator’s address 518 ENTERPRISE DRIVE, ERLANGER, KY, 41017
Administrator’s telephone number 8593715070

Number of participants as of the end of the plan year

Active participants 3
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 2
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 2010-08-02
Name of individual signing PHILLIP SMITH
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
FRANK L. CHRISTY Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
PHILLIP R SMITH Manager

Signature

Name Role
PHILLIP R SMITH Signature

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-03-02
Principal Office Address Change 2007-02-27
Annual Report 2006-03-29
Principal Office Address Change 2005-04-20
Annual Report 2005-03-18
Annual Report 2003-05-12
Statement of Change 2003-03-12
Annual Report 2002-07-02
Application for Certificate of Authority 2001-10-29

Sources: Kentucky Secretary of State