Search icon

IDEAL SUPPLIES, INC.

Company Details

Name: IDEAL SUPPLIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1959 (65 years ago)
Organization Date: 28 Sep 1959 (65 years ago)
Last Annual Report: 04 Feb 2025 (19 days ago)
Organization Number: 0024431
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 41016
City: Covington, Bromley, Ludlow
Primary County: Kenton County
Principal Office: 512 ADELA ST., P.O. BOX 16218, LUDLOW, KY 41016
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
Lisa Gaiser Registered Agent

President

Name Role
John L Gaiser President

Vice President

Name Role
Howard T Gaiser Vice President

Incorporator

Name Role
JOHN R. GIASER Incorporator
JESSIE A. GAISER Incorporator
EARL H. GAISER Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-03-05
Registered Agent name/address change 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-04-07
Annual Report 2022-03-09
Annual Report 2021-02-09
Annual Report 2020-03-11
Annual Report 2019-06-29
Annual Report 2018-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126873835 0452110 1996-06-20 512 ADELA ST., LUDLOW, KY, 41046
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-20
Case Closed 1996-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Nr Instances 1
Nr Exposed 22
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Nr Instances 1
Nr Exposed 22
104333877 0452110 1989-03-16 512 ADELA ST., LUDLOW, KY, 41046
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-16
Case Closed 1989-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-04-07
Abatement Due Date 1989-04-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-04-07
Abatement Due Date 1989-04-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-04-07
Abatement Due Date 1989-04-19
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-04-07
Abatement Due Date 1989-04-19
Nr Instances 2
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643817108 2020-04-10 0457 PPP 512 ADELA AVE, LUDLOW, KY, 41016-1301
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232060
Loan Approval Amount (current) 232060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LUDLOW, KENTON, KY, 41016-1301
Project Congressional District KY-04
Number of Employees 24
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234084.08
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
315017 Interstate 2023-11-09 89420 2023 20 20 Auth. For Hire, Private(Property)
Legal Name IDEAL SUPPLIES INC
DBA Name -
Physical Address 512 ADELA AVE, LUDLOW, KY, 41016, US
Mailing Address P O BOX 16218, LUDLOW, KY, 41016, US
Phone (859) 491-6666
Fax (859) 491-6647
E-mail RECEIVABLES@IDEALKY.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

Inspections

Unique report number of the inspection B915000041
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2022-12-28
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 826480
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDUF5HT9KEG77903
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State