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: 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

form 5500

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
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 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
403(B) THRIFT PLAN OF PENNYROYAL SERVICES, INC. 2009 263952092 2011-04-15 PENNYROYAL SERVICES, INC. 17
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

Director

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

Incorporator

Name Role
DAVID PTASZEK Incorporator

Registered Agent

Name Role
DAVID F. BRODERICK Registered Agent

CEO

Name Role
John O. Sivley CEO

Filings

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