Name: | Reliable Truck Service LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 25 Jan 2018 (7 years ago) |
Organization Date: | 21 Aug 2017 (7 years ago) |
Authority Date: | 25 Jan 2018 (7 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Organization Number: | 1008972 |
ZIP code: | 40216 |
Primary County: | Jefferson |
Principal Office: | 3433 S 7TH STREET, LOUISVILLE, KY 40216 |
Place of Formation: | INDIANA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RELIABLE TRUCK SERVICE CBS BENEFIT PLAN | 2023 | 822545547 | 2024-04-29 | RELIABLE TRUCK SERVICE | 4 | |||||||||||||||||||||||||||||||
|
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 | 2024-04-29 |
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 | 2022-08-01 |
Business code | 811110 |
Sponsor’s telephone number | 5023846265 |
Plan sponsor’s address | 3433 S 7TH STREET RD, LOUISVILLE, KY, 40216 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Ken Bennett | Registered Agent |
Name | Role |
---|---|
Kenny Bennett | Member |
Name | Role |
---|---|
Ken Bennett | Authorized Rep |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Registered Agent name/address change | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-30 |
Principal Office Address Change | 2019-07-01 |
Annual Report | 2019-06-25 |
Date of last update: 20 Nov 2024
Sources: Kentucky Secretary of State