Name: | Blue Roan Paints,, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2019 (6 years ago) |
Organization Date: | 06 Mar 2019 (6 years ago) |
Last Annual Report: | 11 May 2023 (2 years ago) |
Organization Number: | 1050858 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 480 LEXINGTON ROAD #172, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 12000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE ROAN PAINTS, INC. 401(K) PLAN | 2019 | 833857129 | 2020-01-14 | BLUE ROAN PAINTS, INC. | 0 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-01-14 |
Name of individual signing | DAMIAN PEDUTO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-01-14 |
Name of individual signing | DAMIAN PEDUTO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-03-07 |
Business code | 238300 |
Sponsor’s telephone number | 9707492486 |
Plan sponsor’s address | 480 LEXINGTON ROAD #172, VERSAILLIES, KY, 40383 |
Signature of
Role | Plan administrator |
Date | 2020-01-14 |
Name of individual signing | DAMIAN PEDUTO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-01-14 |
Name of individual signing | DAMIAN PEDUTO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DAMIAN PEDUTO | Registered Agent |
Name | Role |
---|---|
Carri Brown | Incorporator |
Name | Role |
---|---|
DAMIAN PEDUTO | President |
Name | Status | Expiration Date |
---|---|---|
COLORWORLD HOUSE PAINTING | Inactive | 2024-07-22 |
Name | File Date |
---|---|
Dissolution | 2024-06-13 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-24 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-11 |
Certificate of Assumed Name | 2019-07-22 |
Registered Agent name/address change | 2019-04-10 |
Principal Office Address Change | 2019-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2936797200 | 2020-04-16 | 0457 | PPP | 480 LEXINGTON RD #172, VERSAILLES, KY, 40383-1918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State