Search icon

Reliable Truck Service LLC

Company Details

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

form 5500

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
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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RELIABLE TRUCK SERVICE CBS BENEFIT PLAN 2022 822545547 2023-12-27 RELIABLE TRUCK SERVICE 3
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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Ken Bennett Registered Agent

Member

Name Role
Kenny Bennett Member

Authorized Rep

Name Role
Ken Bennett Authorized Rep

Filings

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