Search icon

FORTNA EQUIPMENT, LLC

Headquarter

Company Details

Name: FORTNA EQUIPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2011 (14 years ago)
Organization Date: 29 Aug 2011 (14 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0799109
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of FORTNA EQUIPMENT, LLC, NEW YORK 7550793 NEW YORK
Headquarter of FORTNA EQUIPMENT, LLC, COLORADO 20211133511 COLORADO
Headquarter of FORTNA EQUIPMENT, LLC, CONNECTICUT 1382905 CONNECTICUT
Headquarter of FORTNA EQUIPMENT, LLC, FLORIDA M22000004365 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANTA ROSA SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2011 200954148 2012-10-09 SANTA ROSA SYSTEMS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 5029578057
Plan sponsor’s address 3959 BLUELICK ROAD, LOUISVILLE, KY, 40229

Plan administrator’s name and address

Administrator’s EIN 200954148
Plan administrator’s name SANTA ROSA SYSTEMS, INC.
Plan administrator’s address 3959 BLUELICK ROAD, LOUISVILLE, KY, 40229
Administrator’s telephone number 5029578057

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing SCOTT MCREYNOLDS
Valid signature Filed with authorized/valid electronic signature
SANTA ROSA SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2010 200954148 2011-10-14 SANTA ROSA SYSTEMS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 5029578057
Plan sponsor’s address 3959 BLUELICK ROAD, LOUISVILLE, KY, 40229

Plan administrator’s name and address

Administrator’s EIN 200954148
Plan administrator’s name SANTA ROSA SYSTEMS, INC.
Plan administrator’s address 3959 BLUELICK ROAD, LOUISVILLE, KY, 40229
Administrator’s telephone number 5029578057

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing TONY MOUSER
Valid signature Filed with authorized/valid electronic signature
SANTA ROSA SYSTEMS, 401(K) PROFIT SHARING PLAN 2009 200954148 2010-10-08 SANTA ROSA SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 5026360690
Plan sponsor’s address 2931 FLOYD STREET, LOUISVILLE, KY, 40209

Plan administrator’s name and address

Administrator’s EIN 200954148
Plan administrator’s name SANTA ROSA SYSTEMS, INC.
Plan administrator’s address 2931 FLOYD STREET, LOUISVILLE, KY, 40209
Administrator’s telephone number 5026360690

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing CURTIS MOUSER
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
MHS Equipment Holdings, LLC Member

Organizer

Name Role
PATRICIA L. HOSKINS Organizer

Incorporator

Name Role
PATRICIA L. HOSKINS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
131935 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-04-01 2025-04-01
Document Name Coverage Letter KYR004530 RN.pdf
Date 2025-04-02
Document Download
131935 Air Mnr Source Revision Approval Issued 2024-12-30 2024-12-30
Document Name Permit S-17-067 R2 Final 12-27-2024.pdf
Date 2025-01-02
Document Download
4665 Air Mnr Source Admin Amend Approval Issued 2024-12-18 2024-12-18
Document Name Permit S-16-193 R2 Final 12-18-2024.pdf
Date 2024-12-18
Document Download
175214 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-19 2024-09-19
Document Name Coverage Letter KYR004566.pdf
Date 2024-09-20
Document Download
4665 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-17 2024-09-17
Document Name Coverage Letter KYR004282.pdf
Date 2024-09-18
Document Download
175214 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-04-11 2023-04-11
Document Name Coverage Letter KYR004566.pdf
Date 2023-04-12
Document Download
131935 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-10-24 2022-10-24
Document Name Coverage Letter KYR004530.pdf
Date 2022-10-25
Document Download
104519 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-10-19 2022-10-19
Document Name Coverage Letter KYR004528.pdf
Date 2022-10-20
Document Download
4665 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-04-15 2020-04-15
Document Name Coverage Letter KYR004282.pdf
Date 2020-04-16
Document Download
131935 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-07-06 2018-07-06
Document Name KYR10M696 Coverage Letter.pdf
Date 2018-07-09
Document Download
4665 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-01-19 2018-01-19
Document Name Coverage Letter KYR004282.pdf
Date 2018-01-22
Document Download
131935 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-10-05 2016-10-05
Document Name KYR10K943 Coverage Letter.pdf
Date 2016-10-06
Document Download

Former Company Names

Name Action
MHS EQUIPMENT, LLC Merger
SRS HOLDINGS, LLC Old Name
SRS HOLDINGS, INC. Type Conversion
SANTA ROSA SYSTEMS, LLC Old Name
SANTA ROSA SYSTEMS (KY), INC. Type Conversion
SANTA ROSA SYSTEMS, INC. Merger

Assumed Names

Name Status Expiration Date
FORTNA EQUIPMENT, LLC Inactive 2029-07-19
MHSE Active 2026-02-05
SANTA ROSA SYSTEMS Inactive 2016-09-07

Filings

Name File Date
Amendment 2024-10-01
Certificate of Withdrawal of Assumed Name 2024-10-01
Certificate of Assumed Name 2024-07-19
Annual Report Amendment 2024-06-26
Annual Report Amendment 2024-06-26
Annual Report 2024-06-25
Withdrawal before effective date 2024-06-25
Amendment 2024-06-12
Annual Report 2023-06-07
Annual Report 2022-04-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.65 $29,456,288 $2,500,000 404 300 2021-10-28 Final
KBI - Kentucky Business Investment Inactive 18.00 $7,628,600 $2,500,000 0 200 2021-01-28 Prelim
KBI - Kentucky Business Investment Active 18.65 $16,155,000 $600,000 181 60 2017-05-25 Final
KBI - Kentucky Business Investment Inactive 15.00 $439,085 $300,000 42 30 2016-10-27 Final
KBI - Kentucky Business Investment Inactive 18.65 $5,850,000 $450,000 171 61 2015-04-30 Prelim
KIDA - Kentucky Industrial Development Act Inactive 15.36 $1,200,000 $270,000 48 25 2008-06-26 Prelim

Sources: Kentucky Secretary of State