Name: | RIVER VALLEY EQUINE SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 2007 (17 years ago) |
Organization Date: | 13 Dec 2007 (17 years ago) |
Last Annual Report: | 19 Aug 2024 (8 months ago) |
Organization Number: | 0680742 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 6588 EAST BEND RD, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIVER VALLEY EQUINE SERVICES CBS BENEFIT PLAN | 2023 | 261484480 | 2024-12-30 | RIVER VALLEY EQUINE SERVICES | 4 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 541940 |
Sponsor’s telephone number | 8599627828 |
Plan sponsor’s address | 6588 EAST BEND ROAD, BURLINGTON, KY, 41005 |
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 |
Name | Role |
---|---|
Alexandra Victoria Fromme | President |
Name | Role |
---|---|
KURT FROMME | Incorporator |
JASON BURCHAM | Incorporator |
Name | Role |
---|---|
ALEXANDRA FROMME | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Principal Office Address Change | 2022-10-28 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-01 |
Registered Agent name/address change | 2020-06-03 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-16 |
Sources: Kentucky Secretary of State