Name: | Down Ta Earth Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 2014 (10 years ago) |
Organization Date: | 16 Dec 2014 (10 years ago) |
Last Annual Report: | 26 Mar 2025 (a month ago) |
Organization Number: | 0904937 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 42553 |
City: | Science Hill |
Primary County: | Pulaski County |
Principal Office: | 2580, Heaton Ford Road, Science Hill, KY 42553 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOWN TA EARTH CBS BENEFIT PLAN | 2023 | 472568286 | 2024-12-30 | DOWN TA EARTH | 19 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GARRY D PRICE | Registered Agent |
Name | Role |
---|---|
Garry Dale Price | President |
Name | Role |
---|---|
Nina Frances Price | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-04-04 |
Registered Agent name/address change | 2024-04-02 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-02 |
Annual Report | 2021-03-11 |
Annual Report | 2020-01-06 |
Annual Report | 2019-01-03 |
Annual Report | 2018-01-03 |
Annual Report | 2017-02-02 |
Sources: Kentucky Secretary of State