Search icon

PENNYROYAL SERVICES, INC.

Company Details

Name: PENNYROYAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Dec 2008 (16 years ago)
Organization Date: 30 Dec 2008 (16 years ago)
Last Annual Report: 03 Apr 2025 (2 months ago)
Organization Number: 0720356
Number of Employees: Large (100+)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 330 EAST 10TH AVENUE, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Officer

Name Role
John O. Sivley Officer

Director

Name Role
Tony Salyer Director
GEORGE BYARS Director
SUSAN EDWARDS Director
CAROLYN KEY Director
PAT GODWIN Director
Rick DuBose Director
John Eaton Director
Randall Curry Director

Incorporator

Name Role
DAVID PTASZEK Incorporator

Registered Agent

Name Role
DAVID F. BRODERICK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
263952092
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-05-31
Annual Report 2023-04-06
Annual Report Amendment 2022-06-17
Principal Office Address Change 2022-06-17

Court Cases

Court Case Summary

Filing Date:
2020-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
NOFFSINGER
Party Role:
Plaintiff
Party Name:
PENNYROYAL SERVICES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State