Search icon

EXHIBIT MANAGEMENT ASSOCIATES, INC.

Company Details

Name: EXHIBIT MANAGEMENT ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1971 (54 years ago)
Organization Date: 22 Sep 1971 (54 years ago)
Last Annual Report: 30 Aug 2024 (8 months ago)
Organization Number: 0016323
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1404 BROWNS LANE, SUITE E, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 25000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXHIBIT MANAGEMENT ASSOCIATES CBS BENEFIT PLAN 2023 610719565 2024-12-30 EXHIBIT MANAGEMENT ASSOCIATES 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541400
Sponsor’s telephone number 5027022000
Plan sponsor’s address 1404 BROWNS LANE SUITE E, LOUISVILLE, KY, 40207

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

Registered Agent

Name Role
TOBY L. YOUNG Registered Agent

President

Name Role
Toby L Young President

Incorporator

Name Role
WILLIAM J. FOSTER Incorporator

Assumed Names

Name Status Expiration Date
MID-AMERICA TRUCKING SHOW Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-08-30
Annual Report 2023-07-06
Annual Report 2022-06-17
Annual Report 2021-08-10
Annual Report 2020-06-23
Annual Report 2019-06-30
Annual Report 2018-06-20
Annual Report 2017-06-08
Annual Report 2016-08-16
Annual Report 2015-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP11H000495 2011-03-04 2011-04-02 2011-04-02
Unique Award Key CONT_AWD_EP11H000495_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title RENTAL OF 20' X 20' EXHIBIT BOOTH AT MID-AMERICA TRUCK SHOW TO DISSEMINATE INFORMATION ON FUEL CONSERVATION TO SHOW ATTENDEES.
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient EXHIBIT MANAGEMENT ASSOCIATES INC
UEI FLAJYCS8FDM5
Legacy DUNS 095381372
Recipient Address 1404 BROWNS LN STE E, LOUISVILLE, 402074655, UNITED STATES
PO AWARD EP10H000035 2009-11-09 2010-03-27 2010-03-27
Unique Award Key CONT_AWD_EP10H000035_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title EXHIBIT SPACE
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes X191: LEASE-RENT OF EXHIBITION BUILDINGS

Recipient Details

Recipient EXHIBIT MANAGEMENT ASSOCIATES INC
UEI FLAJYCS8FDM5
Legacy DUNS 095381372
Recipient Address 1404 BROWNS LN STE E, LOUISVILLE, 402074655, UNITED STATES
PO AWARD EP09H000633 2009-02-09 2009-03-21 2009-03-21
Unique Award Key CONT_AWD_EP09H000633_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes X191: LEASE-RENT OF EXHIBITION BUILDINGS

Recipient Details

Recipient EXHIBIT MANAGEMENT ASSOCIATES INC
UEI FLAJYCS8FDM5
Legacy DUNS 095381372
Recipient Address 1404 BROWNS LN STE E, LOUISVILLE, 402074655, UNITED STATES
PO AWARD EP08H000836 2008-01-28 2008-03-29 2008-03-29
Unique Award Key CONT_AWD_EP08H000836_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes X191: LEASE-RENT OF EXHIBITION BUILDINGS

Recipient Details

Recipient EXHIBIT MANAGEMENT ASSOCIATES INC
UEI FLAJYCS8FDM5
Legacy DUNS 095381372
Recipient Address 1404 BROWNS LN STE E, LOUISVILLE, 402074655, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732808505 2021-02-24 0457 PPS 1404 Browns Ln Ste E, Louisville, KY, 40207-4609
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86400
Loan Approval Amount (current) 86400
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 N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-4609
Project Congressional District KY-03
Number of Employees 5
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87088.83
Forgiveness Paid Date 2022-01-10
7872427001 2020-04-08 0457 PPP 1404 BROWNS LN Suite E, LOUISVILLE, KY, 40207-4609
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) 86400
Loan Approval Amount (current) 86400
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 N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4609
Project Congressional District KY-03
Number of Employees 5
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87346.85
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State