Name: | COVERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 2002 (23 years ago) |
Organization Date: | 23 Jan 2002 (23 years ago) |
Last Annual Report: | 09 Jul 2021 (4 years ago) |
Organization Number: | 0529496 |
Principal Office: | 5717 HENRY LOOP, THE VILLAGE, FL 32163 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COVERS, INC 401 (K) PLAN | 2009 | 300035244 | 2012-06-12 | COVERS, INC | 10 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 300035244 |
Plan administrator’s name | COVERS, INC |
Plan administrator’s address | 6700 ARTISAN WAY, LOUISVILLE, KY, 40228 |
Administrator’s telephone number | 5029691119 |
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 | 2012-06-12 |
Name of individual signing | TIMOTHY MCDANIEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 5029691119 |
Plan sponsor’s mailing address | 6700 ARTISAN WAY, LOUISVILLE, KY, 40228 |
Plan sponsor’s address | 6700 ARTISAN WAY, LOUISVILLE, KY, 40228 |
Plan administrator’s name and address
Administrator’s EIN | 300035244 |
Plan administrator’s name | COVERS, INC |
Plan administrator’s address | 6700 ARTISAN WAY, LOUISVILLE, KY, 40228 |
Administrator’s telephone number | 5029691119 |
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 | 2012-06-22 |
Name of individual signing | TIMOTHY MCDANIEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 5029691119 |
Plan sponsor’s mailing address | 6700 ARTISAN WAY, LOUISVILLE, KY, 40228 |
Plan sponsor’s address | 6700 ARTISAN WAY, LOUISVILLE, KY, 40228 |
Plan administrator’s name and address
Administrator’s EIN | 300035244 |
Plan administrator’s name | COVERS, INC |
Plan administrator’s address | 6700 ARTISAN WAY, LOUISVILLE, KY, 40228 |
Administrator’s telephone number | 5029691119 |
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 | 2012-02-23 |
Name of individual signing | TIMOTHY MCDANIEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JOHN A. WILMES | Registered Agent |
Name | Role |
---|---|
Timothy McDaniel | Director |
Kathleen McDaniel | Director |
Name | Role |
---|---|
JOHN A. WILMES | Incorporator |
Name | Role |
---|---|
Timothy F McDaniel | President |
Name | Role |
---|---|
Kathleen R McDaniel | Treasurer |
Name | Role |
---|---|
Kathleen R McDaniel | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2021-07-20 |
Dissolution | 2021-07-20 |
Annual Report | 2021-07-09 |
Annual Report | 2020-02-26 |
Principal Office Address Change | 2019-06-06 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-08 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-12 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | N4044210P7496 | 2010-02-08 | 2010-05-01 | 2010-05-01 | |||||||||||||||||||||||||||
|
Obligated Amount | 15895.00 |
Current Award Amount | 15895.00 |
Potential Award Amount | 15895.00 |
Description
Title | USNS MERCY BANDAID BOAT ENCLOSURES |
NAICS Code | 314912: CANVAS AND RELATED PRODUCT MILLS |
Product and Service Codes | 8340: TENTS AND TARPAULINS |
Recipient Details
Recipient | COVERS INC |
UEI | SJKHMHGJX281 |
Legacy DUNS | 038371568 |
Recipient Address | 6700 ARTISAN WAY, LOUISVILLE, JEFFERSON, KENTUCKY, 402281082, UNITED STATES |
Unique Award Key | CONT_AWD_N4044210P7144_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | COMFORT BOAT COVER FABRICATE AND INSTALL |
NAICS Code | 314912: CANVAS AND RELATED PRODUCT MILLS |
Product and Service Codes | N054: INSTALL OF PREFAB STRUCTURES |
Recipient Details
Recipient | COVERS INC |
UEI | SJKHMHGJX281 |
Legacy DUNS | 038371568 |
Recipient Address | 6700 ARTISAN WAY, LOUISVILLE, 402281082, UNITED STATES |
Unique Award Key | CONT_AWD_FA301009P0366_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 8926.00 |
Current Award Amount | 8926.00 |
Potential Award Amount | 8926.00 |
Description
Title | CUSTOM COVERS |
NAICS Code | 424990: OTHER MISCELLANEOUS NONDURABLE GOODS MERCHANT WHOLESALERS |
Product and Service Codes | 8305: TEXTILE FABRICS |
Recipient Details
Recipient | COVERS INC |
UEI | SJKHMHGJX281 |
Legacy DUNS | 038371568 |
Recipient Address | 6700 ARTISAN WAY, LOUISVILLE, JEFFERSON, KENTUCKY, 402281082, UNITED STATES |
Unique Award Key | CONT_AWD_N0010408MK322_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 1842.00 |
Current Award Amount | 1842.00 |
Potential Award Amount | 1842.00 |
Description
Title | GUN COVER MOUNT |
NAICS Code | 332994: SMALL ARMS MANUFACTURING |
Product and Service Codes | 1005: GUNS, THROUGH 30 MM |
Recipient Details
Recipient | COVERS INC |
UEI | SJKHMHGJX281 |
Recipient Address | 6700 ARTISAN WAY, LOUISVILLE, JEFFERSON, KENTUCKY, 402281082, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312617327 | 0452110 | 2009-10-14 | 6700 ARTISAN WAY, LOUISVILLE, KY, 40228 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6862577100 | 2020-04-14 | 0457 | PPP | 6305 STRAWBERRY LN, LOUISVILLE, KY, 40214-2930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State