Search icon

BURLINGTON CIVIL, INC.

Company Details

Name: BURLINGTON CIVIL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 2011 (13 years ago)
Authority Date: 23 Nov 2011 (13 years ago)
Last Annual Report: 18 May 2018 (7 years ago)
Organization Number: 0806256
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2601 W 4TH STREET, OWENSBORO, KY 42301
Place of Formation: INDIANA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURLINGTON CIVIL, INC. 401(K) PLAN 2019 352101364 2020-03-02 BURLINGTON CIVIL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 8124308628
Plan sponsor’s address 1801 MOHAWK DRIVE, OWENSBORO, KY, 423014930
BURLINGTON CIVIL, INC. 401(K) PLAN 2018 352101364 2019-10-15 BURLINGTON CIVIL, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 8124308628
Plan sponsor’s address 1801 MOHAWK DRIVE, OWENSBORO, KY, 423014930
THE CONTRACTORS RETIREMENT PLAN 2017 352101364 2018-07-30 BURLINGTON CIVIL, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 2706830050
Plan sponsor’s address 2601 W 4TH ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MISTY STRADTNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing MISTY STRADTNER
Valid signature Filed with authorized/valid electronic signature
BURLINGTON CIVIL, INC. 401(K) PLAN 2017 352101364 2018-04-24 BURLINGTON CIVIL, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 2706830050
Plan sponsor’s address 2601 WEST FOURTH STREET, OWENSBORO, KY, 423010233
THE CONTRACTORS RETIREMENT PLAN 2016 352101364 2017-06-29 BURLINGTON CIVIL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 2706830050
Plan sponsor’s address PO BOX 845, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing CINDY CAMERON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-29
Name of individual signing CINDY CAMERON
Valid signature Filed with authorized/valid electronic signature
BURLINGTON CIVIL, INC. 401(K) PLAN 2016 352101364 2017-03-15 BURLINGTON CIVIL, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 2706830050
Plan sponsor’s address 2601 WEST FOURTH STREET, OWENSBORO, KY, 423010233
THE CONTRACTORS RETIREMENT PLAN 2015 352101364 2016-07-12 BURLINGTON CIVIL, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 2706830050
Plan sponsor’s address PO BOX 845, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing CINDY CAMERON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing CINDY CAMERON
Valid signature Filed with authorized/valid electronic signature
BURLINGTON CIVIL, INC. 401(K) PLAN 2015 352101364 2016-09-13 BURLINGTON CIVIL, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 2706830050
Plan sponsor’s address 2601 WEST FOURTH STREET, OWENSBORO, KY, 423010233
BURLINGTON CIVIL, INC. 401(K) PLAN 2014 352101364 2015-10-15 BURLINGTON CIVIL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 2706830050
Plan sponsor’s address 2601 WEST FOURTH STREET, OWENSBORO, KY, 423010233
THE CONTRACTORS RETIREMENT PLAN 2014 352101364 2015-06-22 BURLINGTON CIVIL, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 2706830050
Plan sponsor’s address PO BOX 845, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing CINDY CAMERON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-22
Name of individual signing CINDY CAMERON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/08/20140708113309P040029077585001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 2706830050
Plan sponsor’s address PO BOX 845, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing CINDY CAMERON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/03/20141003083523P040011403407001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 2706830050
Plan sponsor’s address 2601 WEST FOURTH STREET, OWENSBORO, KY, 423010233
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/15/20131015093144P040039116995001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 2706830050
Plan sponsor’s address 2200 EAST PARRISH AVENUE, BUILDING C LL 105, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOHN SCHEITHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JOHN SCHEITHE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/15/20121015145849P040015618930001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 2706830050
Plan sponsor’s address 2200 EAST PARRISH AVENUE, BUILDING C LL 105, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 352101364
Plan administrator’s name BURLINGTON CIVIL, INC.
Plan administrator’s address 2200 EAST PARRISH AVENUE, BUILDING C LL 105, OWENSBORO, KY, 42303
Administrator’s telephone number 2706830050

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JOHN SCHEITHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing JOHN SCHEITHE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/17/20111017132909P030151304177001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 541330
Sponsor’s telephone number 2706830050
Plan sponsor’s address POST OFFICE BOX 845, OWENSBORO, KY, 423020845

Plan administrator’s name and address

Administrator’s EIN 352101364
Plan administrator’s name BURLINGTON CIVIL, INC.
Plan administrator’s address POST OFFICE BOX 845, OWENSBORO, KY, 423020845
Administrator’s telephone number 2706830050

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JOHN SCHEITHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing JOHN SCHEITHE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
JOHN SCHEITHE President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JOHN SCHEITHE Secretary

Director

Name Role
JOHN SCHEITHE Director

Assumed Names

Name Status Expiration Date
BCI CONSTRUCTORS Inactive 2022-03-02

Filings

Name File Date
Revocation Return 2019-12-11
Sixty Day Notice Return 2019-10-29
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-05-18
Annual Report 2017-06-01
Certificate of Assumed Name 2017-03-02
Annual Report 2016-04-28
Annual Report 2015-06-08
Registered Agent name/address change 2014-04-14
Principal Office Address Change 2014-04-14

Sources: Kentucky Secretary of State