Search icon

RCSS HOLDINGS, INC.

Company Details

Name: RCSS HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2014 (10 years ago)
Organization Date: 23 Oct 2014 (10 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0900408
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 720 BEECH STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RCSS HOLDINGS, INC. 401K PLAN 2016 474584720 2017-08-24 RCSS HOLDINGS, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 238900
Sponsor’s telephone number 2707816609
Plan sponsor’s address 720 BEECH STREET, BOWLING GREEN, KY, 421024705

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing KELLEY COLEMAN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
CHRIS HIBBERD Director
JAMES KELLEY COLEMAN Director
PATRICK L REYNOLDS Director
GEORGE BENTON SANDERS Director
ROBERT CALDWELL Director
BRETT KIK Director

President

Name Role
JAMES KELLEY COLEMAN President

Incorporator

Name Role
PATRICIA L. HOSKINS Incorporator

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Assumed Names

Name Status Expiration Date
PIONEER GROUP USA, INC. Active 2026-12-21

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-04-24
Annual Report 2022-06-20
Certificate of Assumed Name 2021-12-21
Annual Report 2021-06-15
Annual Report 2020-06-16
Annual Report 2019-05-15
Annual Report 2018-06-19
Annual Report 2017-05-04
Annual Report Amendment 2016-07-26

Sources: Kentucky Secretary of State