Search icon

MOHR RESULTS, INC.

Company Details

Name: MOHR RESULTS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 08 Sep 2006 (18 years ago)
Organization Date: 08 Sep 2006 (18 years ago)
Last Annual Report: 25 Jul 2024 (6 months ago)
Organization Number: 0646636
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40205
Primary County: Jefferson
Principal Office: 3011 REXFORD WAY, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NWUWTD7JLAX9 2024-07-10 3011 REXFORD WAY, LOUISVILLE, KY, 40205, 2717, USA 3011 REXFORD WAY, LOUISVILLE, KY, 40205, USA

Business Information

Doing Business As MOHR RESULTS INC
Division Name MOHR RESULTS, INC
Division Number MOHR RESUL
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-21
Initial Registration Date 2021-08-02
Entity Start Date 2005-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER MOHR
Role OWNER
Address 3011 REXFORD WAY, LOUISVILLE, KY, 40205, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER MOHR
Role OWNER
Address 3011 REXFORD WAY, LOUISVILLE, KY, 40205, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOHR RESULTS INC CBS BENEFIT PLAN 2022 205661915 2023-12-27 MOHR RESULTS INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5024596738
Plan sponsor’s address 3011 REXFORD WAY, LOUISVILLE, KY, 40205

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MOHR RESULTS INC CBS BENEFIT PLAN 2021 205661915 2022-12-29 MOHR RESULTS INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5024596738
Plan sponsor’s address 3011 REXFORD WAY, LOUISVILLE, KY, 40205

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MOHR RESULTS INC CBS BENEFIT PLAN 2020 205661915 2021-12-14 MOHR RESULTS INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5024596738
Plan sponsor’s address 3011 REXFORD WAY, LOUISVILLE, KY, 40205

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MOHR RESULTS INC CBS BENEFIT PLAN 2019 205661915 2020-12-23 MOHR RESULTS INC 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5024596738
Plan sponsor’s address 3011 REXFORD WAY, LOUISVILLE, KY, 40205

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
FBT LLC Registered Agent

Incorporator

Name Role
FBT LLC Incorporator

President

Name Role
Christopher Robert Mohr President

Secretary

Name Role
Christopher Robert Mohr Secretary

Vice President

Name Role
Christopher Robert Mohr Vice President

Assumed Names

Name Status Expiration Date
MOHR RESULTS ADVENTURE BOOT CAMP Inactive 2014-02-17

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-05-08
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report 2017-09-17
Reinstatement Certificate of Existence 2016-12-14
Reinstatement 2016-12-14

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State