Search icon

Southern Sports & Recreation Inc

Company Details

Name: Southern Sports & Recreation Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2021 (4 years ago)
Organization Date: 15 Jul 2021 (4 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 1159476
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1151 Lakeview Dr Apt 269, Shelbyville, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN SPORTS & RECREATION INC CBS BENEFIT PLAN 2023 871698040 2024-12-30 SOUTHERN SPORTS & RECREATION INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 339900
Sponsor’s telephone number 5017663822
Plan sponsor’s address 610 OLD MOUNT EDEN RD, WEST BUILDING, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SOUTHERN SPORTS & RECREATION INC CBS BENEFIT PLAN 2022 871698040 2023-12-27 SOUTHERN SPORTS & RECREATION INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 339900
Sponsor’s telephone number 5017663822
Plan sponsor’s address 610 OLD MOUNT EDEN RD, WEST BUILDING, SHELBYVILLE, KY, 40065

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
Frank M Pacheco Registered Agent

President

Name Role
Frank Michael Pacheco President

Incorporator

Name Role
Frank M Pacheco Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-17
Annual Report 2022-09-30

Sources: Kentucky Secretary of State