Search icon

ALL TRADES SERVICES, INC.

Headquarter

Company Details

Name: ALL TRADES SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 23 Mar 2012 (13 years ago)
Organization Date: 23 Mar 2012 (13 years ago)
Last Annual Report: 13 Dec 2024 (2 months ago)
Organization Number: 0825241
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40505
Primary County: Fayette
Principal Office: 1061 GOODWIN DR., LEXINGTON, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ALL TRADES SERVICES, INC., ALABAMA 001-080-547 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL TRADES SERVICES 401(K) PLAN 2023 454845318 2024-08-16 ALL TRADES SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 8599830279
Plan sponsor’s address 1061 GOODWIN DRIVE, LEXINGTON, KY, 40505
ALL TRADES SERVICES INC CBS BENEFIT PLAN 2022 454845318 2023-12-27 ALL TRADES SERVICES INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238220
Sponsor’s telephone number 8599830279
Plan sponsor’s address 1061 GOODWIN DR, LEXINGTON, KY, 40505

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
ALL TRADES SERVICES INC CBS BENEFIT PLAN 2021 454845318 2022-12-29 ALL TRADES SERVICES INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238220
Sponsor’s telephone number 8599830279
Plan sponsor’s address 1061 GOODWIN DR, LEXINGTON, KY, 40505

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
ALL TRADES SERVICES INC CBS BENEFIT PLAN 2020 454845318 2021-12-14 ALL TRADES SERVICES INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238220
Sponsor’s telephone number 8599830279
Plan sponsor’s address 1061 GOODWIN DR, LEXINGTON, KY, 40505

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ALL TRADES SERVICES INC CBS BENEFIT PLAN 2019 454845318 2020-12-23 ALL TRADES SERVICES INC 8
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238220
Sponsor’s telephone number 8599830279
Plan sponsor’s address 1061 GOODWIN DR, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PAUL B HERALD Registered Agent

President

Name Role
Charles W Long President

Vice President

Name Role
Paul B Herald Vice President

Secretary

Name Role
Charles W Long Secretary

Incorporator

Name Role
GERRY L. CALVERT Incorporator

Filings

Name File Date
Annual Report Amendment 2024-12-13
Registered Agent name/address change 2024-12-13
Annual Report 2024-06-17
Annual Report 2023-06-20
Annual Report Amendment 2022-07-14
Annual Report 2022-07-14
Annual Report 2021-04-20
Annual Report 2020-04-28
Registered Agent name/address change 2019-07-31
Annual Report 2019-07-31

Date of last update: 17 Jan 2025

Sources: Kentucky Secretary of State