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: | 31 May 2024 (9 months ago) |
Organization Number: | 0720356 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 330 EAST 10TH AVENUE, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
403(B) THRIFT PLAN OF PENNYROYAL SERVICES, INC. | 2010 | 263952092 | 2012-01-30 | PENNYROYAL SERVICES, INC. | 72 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 263952092 |
Plan administrator’s name | PENNYROYAL SERVICES, INC. |
Plan administrator’s address | PO BOX 289, HOPKINSVILLE, KY, 42241 |
Administrator’s telephone number | 2708862205 |
Signature of
Role | Plan administrator |
Date | 2012-01-30 |
Name of individual signing | ERIC EMBRY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-01-30 |
Name of individual signing | ERIC EMBRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-07-01 |
Business code | 624100 |
Sponsor’s telephone number | 2708862205 |
Plan sponsor’s address | PO BOX 289, HOPKINSVILLE, KY, 42241 |
Plan administrator’s name and address
Administrator’s EIN | 263952092 |
Plan administrator’s name | PENNYROYAL SERVICES, INC. |
Plan administrator’s address | PO BOX 289, HOPKINSVILLE, KY, 42241 |
Administrator’s telephone number | 2708862205 |
Signature of
Role | Plan administrator |
Date | 2011-04-15 |
Name of individual signing | ERIC EMBRY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-04-15 |
Name of individual signing | ERIC EMBRY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GEORGE BYARS | Director |
SUSAN EDWARDS | Director |
CAROLYN KEY | Director |
PAT GODWIN | Director |
Rick DuBose | Director |
Clarence Gamble | Director |
John Eaton | Director |
Randall Curry | Director |
Name | Role |
---|---|
DAVID PTASZEK | Incorporator |
Name | Role |
---|---|
DAVID F. BRODERICK | Registered Agent |
Name | Role |
---|---|
John O. Sivley | CEO |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-04-06 |
Principal Office Address Change | 2022-06-17 |
Annual Report Amendment | 2022-06-17 |
Principal Office Address Change | 2022-06-16 |
Registered Agent name/address change | 2022-06-11 |
Principal Office Address Change | 2022-06-11 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-03 |
Sources: Kentucky Secretary of State