Search icon

E.V. INC.

Company Details

Name: E.V. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Sep 2004 (21 years ago)
Organization Date: 02 Sep 2004 (21 years ago)
Last Annual Report: 24 Jan 2022 (3 years ago)
Organization Number: 0593985
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 112 Briarwood Dr, Somerset, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUMBERLAND LIQUIDATORS PROFIT SHARING PLAN 2009 201585041 2010-07-12 E.V. INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-02
Business code 812990
Sponsor’s telephone number 6066782814
Plan sponsor’s DBA name CUMBERLAND LIQUIDATORS
Plan sponsor’s mailing address 735 KIT COWAN ROAD, SOMERSET, KY, 42501
Plan sponsor’s address 735 KIT COWAN ROAD, SOMERSET, KY, 42501

Plan administrator’s name and address

Administrator’s EIN 201585041
Plan administrator’s name E.V. INC.
Plan administrator’s address 735 KIT COWAN ROAD, SOMERSET, KY, 42501
Administrator’s telephone number 6066782814

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 2010-07-12
Name of individual signing JEFF EKONIAK
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Richard Vetter President

Vice President

Name Role
Barbara Vetter Vice President

Registered Agent

Name Role
RICH VETTER Registered Agent

Incorporator

Name Role
JEFF EKONIAK Incorporator

Assumed Names

Name Status Expiration Date
CUMBERLAND LIQUIDATORS Inactive 2014-11-03

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-01-24
Registered Agent name/address change 2022-01-21
Principal Office Address Change 2022-01-21
Annual Report 2021-03-10
Annual Report 2020-06-11
Annual Report 2019-01-25
Annual Report 2018-06-22
Annual Report 2017-01-31
Annual Report 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499698206 2020-08-07 0457 PPP 735 KIT COWAN RD, SOMERSET, KY, 42501-3263
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9707
Loan Approval Amount (current) 9707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SOMERSET, PULASKI, KY, 42501-3263
Project Congressional District KY-05
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9835.98
Forgiveness Paid Date 2021-12-09

Sources: Kentucky Secretary of State