Name: | FELTS TOWING & RECOVERY Inc. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 28 Sep 2011 (13 years ago) |
Organization Date: | 28 Sep 2011 (13 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0801292 |
Industry: | Transportation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 237 N. GRAHAM ST, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FELTS TOWING & RECOVERY CBS BENEFIT PLAN | 2022 | 453437359 | 2023-12-27 | FELTS TOWING & RECOVERY | 11 | |||||||||||||||||||||||||||||||
|
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 | 2021-11-01 |
Business code | 811110 |
Sponsor’s telephone number | 2707969100 |
Plan sponsor’s address | 237 N GRAHAM ST, BOWLING GREEN, KY, 42101 |
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 |
Name | Role |
---|---|
JOHNNY A FELTS | Registered Agent |
Name | Role |
---|---|
JIMMY A FELTS | President |
Name | Role |
---|---|
JOHNNY A. FELTS | Secretary |
Name | Role |
---|---|
JIMMY A FELTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-04 |
Registered Agent name/address change | 2018-11-01 |
Principal Office Address Change | 2018-11-01 |
Annual Report Amendment | 2018-11-01 |
Annual Report | 2018-04-24 |
Date of last update: 14 Nov 2024
Sources: Kentucky Secretary of State