Search icon

BARGAIN SUPPLY CO., INC.

Company Details

Name: BARGAIN SUPPLY CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1969 (55 years ago)
Organization Date: 30 Dec 1969 (55 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0003015
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 844 E. JEFFERSON ST., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARGAIN SUPPLY CO INC CBS BENEFIT PLAN 2023 610704444 2024-12-30 BARGAIN SUPPLY CO INC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423700
Sponsor’s telephone number 5025625000
Plan sponsor’s address 844 EAST JEFFERSON STREET, LOUISVILLE, KY, 40206

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
BARGAIN SUPPLY CO INC CBS BENEFIT PLAN 2022 610704444 2023-12-27 BARGAIN SUPPLY CO INC 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423700
Sponsor’s telephone number 5025625000
Plan sponsor’s address 844 EAST JEFFERSON STREET, LOUISVILLE, KY, 40206

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
BARGAIN SUPPLY CO INC CBS BENEFIT PLAN 2021 610704444 2022-12-29 BARGAIN SUPPLY CO INC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423700
Sponsor’s telephone number 5025625000
Plan sponsor’s address 844 EAST JEFFERSON STREET, LOUISVILLE, KY, 40206

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
BARGAIN SUPPLY CO INC CBS BENEFIT PLAN 2020 610704444 2021-12-14 BARGAIN SUPPLY CO INC 27
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423700
Sponsor’s telephone number 5025625000
Plan sponsor’s address 844 EAST JEFFERSON STREET, LOUISVILLE, KY, 40206

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
BARGAIN SUPPLY CO INC CBS BENEFIT PLAN 2020 610704444 2021-12-14 BARGAIN SUPPLY CO INC 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423700
Sponsor’s telephone number 5025625000
Plan sponsor’s address 844 EAST JEFFERSON STREET, LOUISVILLE, KY, 40206

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

Registered Agent

Name Role
J. BRAD OGDEN Registered Agent

Treasurer

Name Role
Bradley N Ogden Treasurer

Incorporator

Name Role
WILLIAM D. OGDEN, JR. Incorporator
JAMES A. WERMEISTER Incorporator

President

Name Role
J Brad Ogden President

Secretary

Name Role
J Brad Ogden Secretary

Vice President

Name Role
Bradley N Ogden Vice President

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-22
Annual Report 2022-06-27
Annual Report 2021-06-29
Annual Report 2020-06-17
Annual Report 2019-06-19
Annual Report 2018-06-18
Annual Report 2017-06-27
Annual Report 2016-06-22
Annual Report 2015-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124595398 0452110 1993-11-04 844 E. JEFFERSON ST., LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-04
Case Closed 1993-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-12-03
Abatement Due Date 1993-12-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Nr Instances 1
Nr Exposed 47
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-15
Nr Instances 1
Nr Exposed 47
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1993-12-03
Abatement Due Date 1993-12-15
Nr Instances 1
Nr Exposed 47
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1993-12-03
Abatement Due Date 1993-12-15
Nr Instances 1
Nr Exposed 47
Citation ID 02005
Citaton Type Other
Standard Cited 203100102
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Nr Instances 1
Nr Exposed 47

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5114627004 2020-04-05 0457 PPP 844 JEFFERSON ST, LOUISVILLE, KY, 40206-1675
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329100
Loan Approval Amount (current) 329100
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1675
Project Congressional District KY-03
Number of Employees 32
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 332643.46
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
793939 Interstate 2023-10-03 50000 2022 2 2 Private(Property)
Legal Name BARGAIN SUPPLY CO INC
DBA Name -
Physical Address 844 E JEFFERSON STREET, LOUISVILLE, KY, 40206, US
Mailing Address 844 E JEFFERSON STREET, LOUISVILLE, KY, 40206, US
Phone (502) 562-5000
Fax -
E-mail BRADLEY@BARGAINSUPPLY.COM

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