Search icon

KPCT Inc.

Company Details

Name: KPCT Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 2018 (7 years ago)
Organization Date: 12 Jun 2018 (7 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 1023706
ZIP code: 41425
City: Ezel
Primary County: Morgan County
Principal Office: 961 HWY 772 EZEL, KY 41425, EZEL, KY 41425
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KPCT, INC. CBS BENEFIT PLAN 2021 830862181 2022-12-29 KPCT, INC. 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 237990
Sponsor’s telephone number 8592871962
Plan sponsor’s address 32 CRESTVIEW LANE, WEST LIBERTY, KY, 41472

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
KPCT, INC. CBS BENEFIT PLAN 2020 830862181 2021-12-14 KPCT, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 237990
Sponsor’s telephone number 8592871962
Plan sponsor’s address 32 CRESTVIEW LANE, WEST LIBERTY, KY, 41472

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
KPCT, INC. CBS BENEFIT PLAN 2019 830862181 2020-12-23 KPCT, INC. 2
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 237990
Sponsor’s telephone number 8592871962
Plan sponsor’s address 32 CRESTVIEW LANE, WEST LIBERTY, KY, 41472

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

Incorporator

Name Role
Melissa Dawn Hoskins Incorporator

Registered Agent

Name Role
LARRY K WRIGHT Registered Agent

President

Name Role
Larry Kyle Wright President

Assumed Names

Name Status Expiration Date
Premier Pools & Spas - The Bluegrass Region of Ky Inactive 2023-07-17

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report Amendment 2022-06-30
Registered Agent name/address change 2022-06-06
Principal Office Address Change 2022-06-06
Annual Report Amendment 2022-06-06
Annual Report 2022-03-08
Annual Report 2021-03-12
Annual Report 2020-05-30
Annual Report 2019-07-12
Certificate of Assumed Name 2018-07-17

Sources: Kentucky Secretary of State