Name: | ENGLISH HOME FURNITURE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Jan 2011 (14 years ago) |
Organization Date: | 24 Jan 2011 (14 years ago) |
Last Annual Report: | 11 May 2022 (3 years ago) |
Organization Number: | 0780352 |
ZIP code: | 42025 |
Primary County: | Marshall |
Principal Office: | 305 MAIN STREET, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENGLISH HOME FURNITURE INC CBS BENEFIT PLAN | 2022 | 900655544 | 2023-12-27 | ENGLISH HOME FURNITURE INC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 2705271975 |
Plan sponsor’s address | 305 MAIN STREET, BENTON, KY, 42025 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 2705271975 |
Plan sponsor’s address | 305 MAIN STREET, BENTON, KY, 42025 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 2705271975 |
Plan sponsor’s address | 305 MAIN STREET, BENTON, KY, 42025 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JEFFREY G. EDWARDS | Registered Agent |
Name | Role |
---|---|
SCOTT R ENGLISH | President |
Name | Role |
---|---|
TERESA P ENGLISH | Secretary |
Name | Role |
---|---|
TERESA P ENGLISH | Vice President |
Name | Role |
---|---|
SCOTT R ENGLISH | Director |
TERESA P ENGLISH | Director |
Name | Role |
---|---|
SCOTT R. ENGLISH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-11 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-21 |
Reinstatement Certificate of Existence | 2015-09-29 |
Reinstatement | 2015-09-29 |
Date of last update: 13 Nov 2024
Sources: Kentucky Secretary of State