Search icon

K. S. CAUFIELD, INC.

Company Details

Name: K. S. CAUFIELD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1946 (78 years ago)
Organization Date: 02 Nov 1946 (78 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0008305
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1006 WEST MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 212

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2023 610152899 2024-07-24 K S CAUFIELD INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing TRACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2022 610152899 2023-07-13 K S CAUFIELD INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing TRACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2021 610152899 2022-07-27 K S CAUFIELD INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TRACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2020 610152899 2021-07-29 K S CAUFIELD INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing TRACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2019 610152899 2020-07-24 K S CAUFIELD INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing TRACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2018 610152899 2019-09-19 K S CAUFIELD INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing STACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-18
Name of individual signing STACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2017 610152899 2018-07-10 K S CAUFIELD INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing STACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2016 610152899 2017-10-10 K S CAUFIELD INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing STACY JOHNSON
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2015 610152899 2016-08-15 K S CAUFIELD INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610152899
Plan administrator’s name K S CAUFIELD INC
Plan administrator’s address 1006 W MAIN ST, LOUISVILLE, KY, 402022624
Administrator’s telephone number 5025830636

Signature of

Role Plan administrator
Date 2016-08-12
Name of individual signing KERRY CAUFIELD
Valid signature Filed with authorized/valid electronic signature
K S CAUFIELD PREMIUM ONLY CAFETERIA PLAN 2014 610152899 2015-07-30 K S CAUFIELD INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610152899
Plan administrator’s name K S CAUFIELD INC
Plan administrator’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025830636

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing SE JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/17/20140717124812P030017162269001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610152899
Plan administrator’s name K S CAUFIELD INC
Plan administrator’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025830636

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing SE JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/16/20130716112525P030109820341001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610152899
Plan administrator’s name K S CAUFIELD INC
Plan administrator’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025830636

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing SE JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/13/20120713122957P040001366145001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610152899
Plan administrator’s name K S CAUFIELD INC
Plan administrator’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025830636

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing SE JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/15/20110715122154P040096742433001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610152899
Plan administrator’s name K S CAUFIELD INC
Plan administrator’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025830636

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing SE JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/11/20101011091930P040007596242001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610152899
Plan administrator’s name K S CAUFIELD INC
Plan administrator’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025830636

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing SE JOHNSON
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 501
Effective date of plan 1995-07-01
Business code 453220
Sponsor’s telephone number 5025830636
Plan sponsor’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610152899
Plan administrator’s name K S CAUFIELD INC
Plan administrator’s address 1006 W MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025830636

Signature of

Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing SE JOHNSON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
K. S. CAUFIELD, SR. Incorporator
ALMA CAUFIELD Incorporator
DOROTHY C. ROWLAND Incorporator
K. S. CAUFIELD, JR. Incorporator

Registered Agent

Name Role
TRACY JOHNSON Registered Agent

President

Name Role
Tracy Johnson President

Secretary

Name Role
Janine Caufield Secretary

Vice President

Name Role
Kerry Caufield Vice President

Director

Name Role
Janine Caufield Director
Kerry Caufield Director
Tracy Johnson Director

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-03-20
Annual Report 2022-03-04
Annual Report 2021-06-23
Annual Report 2020-06-01
Annual Report Amendment 2019-11-05
Annual Report 2019-06-10
Annual Report 2018-08-09
Annual Report 2017-05-30
Annual Report 2016-03-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V520U8J229 2008-07-10 2008-07-20 2008-07-20
Unique Award Key CONT_AWD_V520U8J229_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BEE ANTENNAS
Product and Service Codes 7820: GAMES, TOYS, AND WHEELED GOODS

Recipient Details

Recipient K. S. CAUFIELD, INC.
UEI EMFDMPMTAPL8
Legacy DUNS 024047524
Recipient Address 1006 W MAIN ST, LOUISVILLE, 402022624, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1033738401 2021-01-31 0457 PPS 1006 W Main St, Louisville, KY, 40202-2624
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32502
Loan Approval Amount (current) 32502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2624
Project Congressional District KY-03
Number of Employees 7
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32798.15
Forgiveness Paid Date 2022-01-06
3111747708 2020-05-01 0457 PPP 1006 W MAIN ST, LOUISVILLE, KY, 40202
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 11
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32863.62
Forgiveness Paid Date 2021-06-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Rec/Ath/Theat/Musical Supplies 331.98

Sources: Kentucky Secretary of State