Search icon

Forty One Adventures, Inc

Company Details

Name: Forty One Adventures, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 2014 (10 years ago)
Organization Date: 19 Nov 2014 (10 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 0902661
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2311 DIXIE HWY, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 25000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTY-ONE ADVENTURES, INC 401(K) PLAN 2021 472386304 2023-01-11 FORTY ONE ADVENTURES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-20
Business code 492210
Sponsor’s telephone number 5134038058
Plan sponsor’s DBA name THE UPS STORE - NEWPORT, KY
Plan sponsor’s mailing address 2311 DIXIE HWY, FORT MITCHELL, KY, 41017
Plan sponsor’s address 187 PAVILION PKWY, NEWPORT, KY, 41071

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-01-11
Name of individual signing KEVIN SOWDER
Valid signature Filed with authorized/valid electronic signature
FORTY-ONE ADVENTURES, INC 401(K) PLAN 2019 472386304 2021-04-07 FORTY ONE ADVENTURES, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-20
Business code 492210
Sponsor’s telephone number 5134038058
Plan sponsor’s DBA name THE UPS STORE - NEWPORT, KY
Plan sponsor’s mailing address 2311 DIXIE HWY, FORT MITCHELL, KY, 41017
Plan sponsor’s address 187 PAVILION PKWY, NEWPORT, KY, 41071

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing KEVIN SOWDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-07
Name of individual signing KEVIN SOWDER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KEVIN SOWDER Registered Agent

President

Name Role
Kevin Lee Sowder President

Director

Name Role
Kevin Lee Sowder Director

Incorporator

Name Role
Carri Brown Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-08
Reinstatement Certificate of Existence 2021-11-18
Reinstatement 2021-11-18
Reinstatement Approval Letter UI 2021-11-01
Administrative Dissolution 2021-10-19
Annual Report 2020-05-07
Registered Agent name/address change 2019-05-30
Principal Office Address Change 2019-05-30
Annual Report 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335117704 2020-05-01 0457 PPP 187 PAVILION PKWY, NEWPORT, KY, 41071
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20112.22
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State