Search icon

ATLAS EQUIPMENT SERVICES INCORPORATED

Company Details

Name: ATLAS EQUIPMENT SERVICES INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2006 (19 years ago)
Organization Date: 02 May 2006 (19 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0637881
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 554, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS EQUIPMENT SERVICES CBS BENEFIT PLAN 2023 204769552 2024-12-30 ATLAS EQUIPMENT SERVICES 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 333900
Sponsor’s telephone number 2702519111
Plan sponsor’s address 554 JIMTOWN ROAD, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

President

Name Role
LOGAN HOOVER President

Vice President

Name Role
SHAWN HOOVER Vice President

Registered Agent

Name Role
KELLI R. HOOVER Registered Agent

Incorporator

Name Role
SHAWN M. HOOVER Incorporator
KELLI R. HOOVER Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Amendment 2024-10-25
Annual Report 2024-02-14
Registered Agent name/address change 2024-02-14
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Annual Report 2022-06-10
Annual Report 2021-06-24
Annual Report 2020-04-11
Registered Agent name/address change 2019-05-28

Sources: Kentucky Secretary of State