Search icon

TEEM ELECTRIC, INC.

Company Details

Name: TEEM ELECTRIC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 2012 (13 years ago)
Authority Date: 01 Feb 2012 (13 years ago)
Last Annual Report: 11 Jun 2018 (7 years ago)
Organization Number: 0811416
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: POST OFFICE BOX 71, LAGRANGE, KY 40031
Place of Formation: VIRGINIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEEM ELECTRIC, IN.C 401(K) PROFIT SHARING PLAN 2011 201183370 2013-01-17 TEEM ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 5022651103
Plan sponsor’s address P.O. BOX 71, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201183370
Plan administrator’s name TEEM ELECTRIC, INC.
Plan administrator’s address P.O. BOX 71, LA GRANGE, KY, 40031
Administrator’s telephone number 5022651103

Signature of

Role Plan administrator
Date 2013-01-17
Name of individual signing JULIE ASHER
Valid signature Filed with authorized/valid electronic signature
TEEM ELECTRIC, IN.C 401(K) PROFIT SHARING PLAN 2011 201183370 2012-07-06 TEEM ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 5022651103
Plan sponsor’s address P.O. BOX 71, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201183370
Plan administrator’s name TEEM ELECTRIC, INC.
Plan administrator’s address P.O. BOX 71, LA GRANGE, KY, 40031
Administrator’s telephone number 5022651103

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing JULIE ASHER
Valid signature Filed with authorized/valid electronic signature
TEEM ELECTRIC, IN.C 401(K) PROFIT SHARING PLAN 2010 201183370 2011-06-06 TEEM ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 5022651103
Plan sponsor’s address P.O. BOX 71, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201183370
Plan administrator’s name TEEM ELECTRIC, INC.
Plan administrator’s address P.O. BOX 71, LA GRANGE, KY, 40031
Administrator’s telephone number 5022651103

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing JULIE ASHER
Valid signature Filed with authorized/valid electronic signature
TEEM ELECTRIC, IN.C 401(K) PROFIT SHARING PLAN 2010 201183370 2011-06-04 TEEM ELECTRIC, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 5022651103
Plan sponsor’s address P.O. BOX 71, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201183370
Plan administrator’s name TEEM ELECTRIC, INC.
Plan administrator’s address P.O. BOX 71, LA GRANGE, KY, 40031
Administrator’s telephone number 5022651103

Signature of

Role Plan administrator
Date 2011-06-04
Name of individual signing JULIE ASHER
Valid signature Filed with incorrect/unrecognized electronic signature
TEEM ELECTRIC, IN.C 401(K) PROFIT SHARING PLAN 2009 201183370 2010-10-14 TEEM ELECTRIC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 5022651103
Plan sponsor’s address P.O. BOX 71, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201183370
Plan administrator’s name TEEM ELECTRIC, INC.
Plan administrator’s address P.O. BOX 71, LA GRANGE, KY, 40031
Administrator’s telephone number 5022651103

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JULIE ASHER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Tim Sharp President

Secretary

Name Role
Julie Asher Secretary

Treasurer

Name Role
Julie Asher Treasurer

Filings

Name File Date
Revocation Return 2020-01-08
Sixty Day Notice Return 2019-10-29
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-06-11
Annual Report 2017-05-26
Annual Report 2016-05-29
Annual Report 2015-05-15
Annual Report 2014-03-28
Annual Report 2013-02-08
Application for Certificate of Authority(Corp) 2012-02-01

Sources: Kentucky Secretary of State