Search icon

Southern Truckstops LLC

Company Details

Name: Southern Truckstops LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2021 (4 years ago)
Organization Date: 26 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 1141449
ZIP code: 40419
City: Crab Orchard
Primary County: Lincoln County
Principal Office: 229 Stanford St, Crab Orchard, KY 40419
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN TRUCKSTOPS LLC CBS BENEFIT PLAN 2022 862732267 2023-12-27 SOUTHERN TRUCKSTOPS LLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 445110
Sponsor’s telephone number 2707480134
Plan sponsor’s address 15 DOGPATCH TRADING CENTER, LONDON, KY, 40741

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
SOUTHERN TRUCKSTOPS LLC CBS BENEFIT PLAN 2021 862732267 2022-12-29 SOUTHERN TRUCKSTOPS LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 445110
Sponsor’s telephone number 2707480134
Plan sponsor’s address 15 DOGPATCH TRADING CENTER, LONDON, KY, 40741

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

Registered Agent

Name Role
Ankitkumar Patel Registered Agent

Organizer

Name Role
Ankitkumar Patel Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04

Sources: Kentucky Secretary of State