Search icon

METRO MATERIALS, INC.

Company Details

Name: METRO MATERIALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2003 (22 years ago)
Organization Date: 20 Feb 2003 (22 years ago)
Last Annual Report: 27 May 2022 (3 years ago)
Organization Number: 0554569
Principal Office: 15720 W 108TH STREET, LENEXA, KS 66219
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO MATERIALS, INC. 401(K) PLAN 2010 352201710 2011-04-07 METRO MATERIALS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 423300
Sponsor’s telephone number 5024918880
Plan sponsor’s address 10300 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 352201710
Plan administrator’s name METRO MATERIALS, INC.
Plan administrator’s address 10300 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024918880

Signature of

Role Plan administrator
Date 2011-04-07
Name of individual signing GENE BARNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-07
Name of individual signing GENE BARNETT
Valid signature Filed with authorized/valid electronic signature
METRO MATERIALS, INC. 401(K) PLAN 2009 352201710 2010-10-01 METRO MATERIALS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 423300
Sponsor’s telephone number 5024918880
Plan sponsor’s address 10300 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 352201710
Plan administrator’s name METRO MATERIALS, INC.
Plan administrator’s address 10300 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024918880

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing GENE BARNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing GENE BARNETT
Valid signature Filed with authorized/valid electronic signature

President

Name Role
RICK J REW President

Secretary

Name Role
James W Bedsworth Secretary

Director

Name Role
RICK J REW Director

Incorporator

Name Role
STEPHEN E. SMITH Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
REW MATERIALS Inactive 2024-04-15

Filings

Name File Date
Dissolution 2022-12-28
Annual Report 2022-05-27
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-07-01
Annual Report 2019-06-20
Name Renewal 2018-12-12
Annual Report 2018-06-26
Annual Report 2017-06-16
Annual Report 2016-06-23

Sources: Kentucky Secretary of State