Name: | ALBRECHT PAINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2009 (16 years ago) |
Organization Date: | 14 Jul 2009 (16 years ago) |
Last Annual Report: | 07 Jun 2018 (7 years ago) |
Organization Number: | 0733852 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2719 GRASSLAND DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBRECHT PAINTING INC 401 K PROFIT SHARING PLAN TRUST | 2017 | 270632551 | 2018-06-06 | ALBRECHT PAINTING INC | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-06 |
Name of individual signing | LYNN DRYBROUGH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5028360844 |
Plan sponsor’s address | 2719 GRASSLAND DRIVE, LOUISVILLE, KY, 40299 |
Signature of
Role | Plan administrator |
Date | 2017-08-29 |
Name of individual signing | LYNN DRYBROUGH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LYNN DRYBROUGH | Registered Agent |
Name | Role |
---|---|
Lynn Drybrough | President |
Name | Role |
---|---|
LYNN ALBRECHT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-11-01 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-25 |
Principal Office Address Change | 2016-06-16 |
Annual Report | 2016-06-16 |
Annual Report | 2015-05-26 |
Annual Report | 2014-07-24 |
Reinstatement Certificate of Existence | 2013-07-23 |
Sources: Kentucky Secretary of State