Search icon

ADVANCE DISTRIBUTION SERVICES, INC.

Company Details

Name: ADVANCE DISTRIBUTION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1969 (56 years ago)
Organization Date: 11 Jul 1969 (56 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0000468
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2349 MILLERS LN, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2023 610700430 2024-02-19 ADVANCE DISTRIBUTION SERVICES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2022 610700430 2023-07-24 ADVANCE DISTRIBUTION SERVICES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2021 610700430 2022-04-09 ADVANCE DISTRIBUTION SERVICES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2020 610700430 2021-03-31 ADVANCE DISTRIBUTION SERVICES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing BRIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2019 610700430 2020-04-23 ADVANCE DISTRIBUTION SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing BRIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2018 610700430 2019-03-29 ADVANCE DISTRIBUTION SERVICES, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing BRIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2017 610700430 2018-07-26 ADVANCE DISTRIBUTION SERVICES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing BRIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2016 610700430 2017-10-02 ADVANCE DISTRIBUTION SERVICES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing BRIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2015 610700430 2016-03-24 ADVANCE DISTRIBUTION SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2016-03-24
Name of individual signing BRIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCE DISTRIBUTION SERVICES, INC. RETIREMENT SAVINGS PLAN 2014 610700430 2015-07-23 ADVANCE DISTRIBUTION SERVICES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing BRIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/04/30/20140430083615P040111084805001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 493100
Sponsor’s telephone number 5022133979
Plan sponsor’s address 2349 MILLERS LANE, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2014-04-30
Name of individual signing BRIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
KENNETH H. HAGANS Director
BARBARA B. HAGANS Director
EUGENE H. HAGANS Director
PEGGY G. HAGANS Director
DON FRANKLIN HAGANS Director

Incorporator

Name Role
KENNETH H. HAGANS Incorporator

Registered Agent

Name Role
DON FRANKLIN HAGANS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-DSWS-195087 Distilled Spirits and Wine Storage License Active 2024-09-16 2023-02-08 - 2025-10-31 1944 S 16th St, Louisville, Jefferson, KY 40210
Department of Alcoholic Beverage Control 056-DSWS-195072 Distilled Spirits and Wine Storage License Active 2024-09-16 2023-02-08 - 2025-10-31 2349 Millers Ln, Louisville, Jefferson, KY 40216
Department of Alcoholic Beverage Control 056-MBSL-195088 Malt Beverage Storage License Active 2024-09-16 2023-02-08 - 2025-10-31 1944 S 16th St, Louisville, Jefferson, KY 40210
Department of Alcoholic Beverage Control 056-MBSL-195073 Malt Beverage Storage License Active 2024-09-16 2023-02-08 - 2025-10-31 2349 Millers Ln, Louisville, Jefferson, KY 40216

Former Company Names

Name Action
DISTRIBU-PAK SYSTEMS, INC. Merger

Assumed Names

Name Status Expiration Date
PACKAGING PROMOTIONS COMPANY Inactive -
PREFERRED PACKAGING COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-24
Annual Report 2022-04-08
Annual Report 2021-07-07
Annual Report 2020-06-24
Annual Report 2019-06-04
Annual Report 2018-05-29
Annual Report 2017-05-02
Annual Report 2016-07-13
Annual Report 2015-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112352943 0452110 1993-06-14 1944 SOUTH 16TH STREET, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-08-27
Case Closed 1995-03-02

Related Activity

Type Complaint
Activity Nr 70260674
Health Yes
Type Referral
Activity Nr 902104199
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1993-09-22
Abatement Due Date 1993-09-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1993-10-04
Final Order 1994-04-20
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1993-09-22
Abatement Due Date 1993-09-28
Contest Date 1993-10-04
Final Order 1994-04-20
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-09-22
Abatement Due Date 1993-10-12
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1993-10-04
Final Order 1994-04-20
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-09-22
Abatement Due Date 1993-09-28
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1993-10-04
Final Order 1994-04-20
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-09-22
Abatement Due Date 1993-10-12
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1993-10-04
Final Order 1994-04-20
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1993-09-22
Abatement Due Date 1993-10-19
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1993-10-04
Final Order 1994-04-20
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-09-22
Abatement Due Date 1993-10-12
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1993-10-04
Final Order 1994-04-20
Nr Instances 1
Nr Exposed 22
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4725447003 2020-04-04 0457 PPP 2349 MILLERS LN, LOUISVILLE, KY, 40216-5329
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 613900
Loan Approval Amount (current) 613900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-5329
Project Congressional District KY-03
Number of Employees 54
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 619416.69
Forgiveness Paid Date 2021-03-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1416187 Intrastate Non-Hazmat 2005-09-15 - - 1 1 Auth. For Hire
Legal Name ADVANCE DISTRIBUTION SERVICES INC
DBA Name -
Physical Address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216, US
Mailing Address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216, US
Phone (502) 449-1720
Fax (502) 448-6161
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State