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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL TRADES SERVICES, INC., ALABAMA | 001-080-547 | ALABAMA |
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 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
ALL TRADES SERVICES INC CBS BENEFIT PLAN | 2022 | 454845318 | 2023-12-27 | ALL TRADES SERVICES INC | 7 | |||||||||||||||||||||||||||||||
|
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 | 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 |
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 |
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 |
Name | Role |
---|---|
PAUL B HERALD | Registered Agent |
Name | Role |
---|---|
Charles W Long | President |
Name | Role |
---|---|
Paul B Herald | Vice President |
Name | Role |
---|---|
Charles W Long | Secretary |
Name | Role |
---|---|
GERRY L. CALVERT | Incorporator |
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