Search icon

ARCTIC RESTAURANT SERVICE & SUPPLY, LLC

Company Details

Name: ARCTIC RESTAURANT SERVICE & SUPPLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2009 (16 years ago)
Organization Date: 02 Jul 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0733131
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1520 ISLAND FORD ROAD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCTIC RESTAURANT SERVICE & SUPPLY LLC CBS BENEFIT PLAN 2023 270790790 2024-12-30 ARCTIC RESTAURANT SERVICE & SUPPLY LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 423700
Sponsor’s telephone number 8597977448
Plan sponsor’s address 1520 ISLAND FORD RD, MADISONVILLE, KY, 42431

Plan administrator’s name and address

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

Member

Name Role
Aaron J Spencer Member
Jeffrey A McKnight Member

Organizer

Name Role
JEFFREY A. MCKNIGHT Organizer
AARON J. SPENCER Organizer

Registered Agent

Name Role
AARON J. SPENCER Registered Agent

Former Company Names

Name Action
ARCTIC REFRIGERATION & FOOD SERVICE EQUIPMENT, LLC Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY RESTAURANT SUPPLY Inactive 2023-09-04
ARCTIC REFRIGERATION CO. Inactive 2019-10-21
ARCTIC REFRIGERATION Inactive 2019-10-21

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-05
Annual Report 2023-04-10
Amendment 2022-06-02
Annual Report 2022-03-07
Annual Report 2021-05-12
Annual Report 2020-09-29
Annual Report 2019-08-27
Annual Report 2018-06-11
Name Renewal 2018-05-22

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300001369 Standard Goods and Services 2022-10-01 2023-06-30 18850
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (045) APPLIANCES AND EQUIPMENT, HOUSEHOLD TYPE (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES - (962) MISCELLANEOUS SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Equipment-1099 Rept 131.25
Executive 2023-08-02 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Misc Commodities & Other Exp Late Payment Interest-1099 Rpt 3.15
Executive 2023-08-02 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Mech Maint Materials & Suppls 314.08
Executive 2023-08-02 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Postage And Related Services Freight 15
Executive 2023-07-25 2024 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 641.35
Executive 2023-07-25 2024 Transportation Cabinet Department Of Highways Postage And Related Services Freight 20

Sources: Kentucky Secretary of State