Search icon

HUBBUCH IN KENTUCKY, INC.

Company Details

Name: HUBBUCH IN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1946 (79 years ago)
Organization Date: 15 Mar 1946 (79 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0031807
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 324 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 117000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2023 610404439 2024-07-08 HUBBUCH IN KENTUCKY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541400
Sponsor’s telephone number 5025827329
Plan sponsor’s address P.O. BOX 2808, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing GAIL REKER
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2022 610404439 2023-06-19 HUBBUCH IN KENTUCKY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541400
Sponsor’s telephone number 5025827329
Plan sponsor’s address P.O. BOX 2808, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing GAIL REKER
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2021 610404439 2022-06-07 HUBBUCH IN KENTUCKY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541400
Sponsor’s telephone number 5025827329
Plan sponsor’s address 324 WEST MAIN STREET, P.O. BOX 2808, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing GAIL REKER
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2020 610404439 2021-06-03 HUBBUCH IN KENTUCKY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827329
Plan sponsor’s address PO BOX 2808, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing GAIL REKER
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2019 610404439 2020-05-01 HUBBUCH IN KENTUCKY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827332
Plan sponsor’s address PO BOX 2808, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing GAIL REKER
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2018 610404439 2019-06-10 HUBBUCH IN KENTUCKY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827332
Plan sponsor’s address P.O. BOX 2808, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing NAOMI ERWIN
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2017 610404439 2018-05-23 HUBBUCH IN KENTUCKY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827332
Plan sponsor’s address 1217 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing NAOMI ERWIN
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2016 610404439 2017-05-19 HUBBUCH IN KENTUCKY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827332
Plan sponsor’s address 1217 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing NAOMI ERWIN
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2015 610404439 2016-06-08 HUBBUCH IN KENTUCKY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827332
Plan sponsor’s address 1217 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing NAOMI ERWIN
Valid signature Filed with authorized/valid electronic signature
HUBBUCH IN KENTUCKY, INC. PROFIT SHARING PLAN 2014 610404439 2015-06-10 HUBBUCH IN KENTUCKY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827332
Plan sponsor’s address 1217 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing NAOMI ERWIN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/06/20140606154444P040429534753001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827329
Plan sponsor’s address 324 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing PATTY VALENTINE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/02/20130702154148P030279487107001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827329
Plan sponsor’s address 324 W MAIN STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing PATTY VALENTINE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/12/20120612110935P040109041216001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827329
Plan sponsor’s address 324 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610404439
Plan administrator’s name HUBBUCH IN KENTUCKY, INC.
Plan administrator’s address 324 WEST MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025827329

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing PATTY VALENTINE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/13/20110613221755P040077575617001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442299
Sponsor’s telephone number 5025827329
Plan sponsor’s address 324 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610404439
Plan administrator’s name HUBBUCH IN KENTUCKY, INC.
Plan administrator’s address 324 WEST MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025827329

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing PATTY VALENTINE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN A. HUBBUCH Registered Agent

Director

Name Role
John A Hubbuch Director
Tate C Hubbuch Director

President

Name Role
Tate C Hubbuch President

Incorporator

Name Role
MARY LOUISE HUBBUCH Incorporator
J. ALFRED BOLEMAN Incorporator
CORNELIUS E. HUBBUCH Incorporator

Officer

Name Role
John A Hubbuch Officer

Former Company Names

Name Action
HUBBUCH IN KENTUCKY Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-01-03
Annual Report 2019-07-02
Annual Report 2018-04-02
Annual Report 2017-06-27
Annual Report 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6301988406 2021-02-10 0457 PPS 324 W Main St 324 W Main St, Louisville, KY, 40202-2916
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190997
Loan Approval Amount (current) 190997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2916
Project Congressional District KY-03
Number of Employees 22
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192466.62
Forgiveness Paid Date 2021-11-17
2474247204 2020-04-16 0457 PPP 324 W MAIN ST, LOUISVILLE, KY, 40202-2916
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276000
Loan Approval Amount (current) 276000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2916
Project Congressional District KY-03
Number of Employees 23
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278008.67
Forgiveness Paid Date 2021-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1633485 Interstate 2024-03-14 10000 2024 1 1 Private(Property)
Legal Name HUBBUCH IN KENTUCKY INC
DBA Name HUBBUCH & COMPANY
Physical Address 1661 WEST HILL STREET SUITE 300, LOUISVILLE, KY, 40210, US
Mailing Address PO BOX 2808, LOUISVILLE, KY, 40201-2808, US
Phone (502) 583-2713
Fax (502) 581-0663
E-mail GREKER@HUBBUCH.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300637 - 2003-10-20 default
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-10-20
Termination Date 2005-03-10
Date Issue Joined 2003-10-28
Section 0185
Sub Section LM
Status Terminated

Parties

Name BURTZ
Role Plaintiff
Name HUBBUCH IN KENTUCKY, INC.
Role Defendant

Sources: Kentucky Secretary of State