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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Richard Vetter | President |
Name | Role |
---|---|
Barbara Vetter | Vice President |
Name | Role |
---|---|
RICH VETTER | Registered Agent |
Name | Role |
---|---|
JEFF EKONIAK | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CUMBERLAND LIQUIDATORS | Inactive | 2014-11-03 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State