Search icon

FELTS TOWING & RECOVERY Inc.

Company Details

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

form 5500

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
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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FELTS TOWING & RECOVERY CBS BENEFIT PLAN 2021 453437359 2022-12-29 FELTS TOWING & RECOVERY 9
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

Registered Agent

Name Role
JOHNNY A FELTS Registered Agent

President

Name Role
JIMMY A FELTS President

Secretary

Name Role
JOHNNY A. FELTS Secretary

Incorporator

Name Role
JIMMY A FELTS Incorporator

Filings

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