Search icon

FLEET SERVICES Co

Company Details

Name: FLEET SERVICES Co
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2017 (7 years ago)
Organization Date: 09 Nov 2017 (7 years ago)
Last Annual Report: 08 Aug 2023 (2 years ago)
Organization Number: 1002042
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 918 Lily Creek Rd Ste 101, Louisville, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 10

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEET SERVICES CBS BENEFIT PLAN 2023 823360844 2024-12-30 FLEET SERVICES 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 488410
Sponsor’s telephone number 5028170429
Plan sponsor’s address 1983 S. PARK RD., LOUISVILLE, KY, 40219

Plan administrator’s name and address

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
FLEET SERVICES CBS BENEFIT PLAN 2022 823360844 2023-12-27 FLEET SERVICES 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 488410
Sponsor’s telephone number 5028170429
Plan sponsor’s address 1983 S. PARK RD., LOUISVILLE, KY, 40219

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
FLEET SERVICES CBS BENEFIT PLAN 2021 823360844 2022-12-29 FLEET SERVICES 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 488410
Sponsor’s telephone number 5028170429
Plan sponsor’s address 1983 S. PARK RD., LOUISVILLE, KY, 40219

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
FLEET SERVICES CBS BENEFIT PLAN 2020 823360844 2021-12-14 FLEET SERVICES 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 488410
Sponsor’s telephone number 5028170429
Plan sponsor’s address 1983 S. PARK RD., LOUISVILLE, KY, 40219

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
FLEET SERVICES CBS BENEFIT PLAN 2019 823360844 2020-12-23 FLEET SERVICES 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 488410
Sponsor’s telephone number 5028170429
Plan sponsor’s address 1983 S. PARK RD., LOUISVILLE, KY, 40219

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
CONNIE RAYBURN Registered Agent

Incorporator

Name Role
CONNIE RAYBURN Incorporator

President

Name Role
connie marie rayburn President

Filings

Name File Date
Dissolution 2024-03-05
Annual Report 2023-08-08
Principal Office Address Change 2023-02-06
Reinstatement Certificate of Existence 2022-11-08
Reinstatement 2022-11-08
Reinstatement Approval Letter Revenue 2022-11-08
Reinstatement Approval Letter UI 2022-11-08
Principal Office Address Change 2022-11-08
Registered Agent name/address change 2022-11-08
Administrative Dissolution 2022-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750357100 2020-04-13 0457 PPP 1983 South PARK RD, LOUISVILLE, KY, 40219-4754
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-4754
Project Congressional District KY-03
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37467.63
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State