Search icon

LOUISVILLE TILE DISTRIBUTORS, INC.

Headquarter

Company Details

Name: LOUISVILLE TILE DISTRIBUTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1963 (62 years ago)
Organization Date: 29 May 1963 (62 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0032570
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2700 Stanley Gault Pwky, 130, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of LOUISVILLE TILE DISTRIBUTORS, INC., ILLINOIS CORP_73818907 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S10VZXK7RXYP17 0032570 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O ROBERT L KNABEL, 4520 BISHOP LN., LOUISVILLE, US-KY, US, 40218
Headquarters 4520 Bishop Lane, Louisville, US-KY, US, 40218

Registration details

Registration Date 2014-06-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 32570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2018 610604164 2019-10-02 LOUISVILLE TILE DISTRIBUTORS, INC. 185
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Number of participants as of the end of the plan year

Active participants 157
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 123
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2017 610604164 2018-10-15 LOUISVILLE TILE DISTRIBUTORS, INC. 171
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Number of participants as of the end of the plan year

Active participants 160
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 125
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2016 610604164 2017-09-11 LOUISVILLE TILE DISTRIBUTORS, INC. 161
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Number of participants as of the end of the plan year

Active participants 141
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 115
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2015 610604164 2016-09-21 LOUISVILLE TILE DISTRIBUTORS, INC. 145
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Number of participants as of the end of the plan year

Active participants 132
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 101
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2014 610604164 2015-07-30 LOUISVILLE TILE DISTRIBUTORS, INC. 138
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 93
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2013 610604164 2014-09-12 LOUISVILLE TILE DISTRIBUTORS, INC. 130
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Number of participants as of the end of the plan year

Active participants 118
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-09-12
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2012 610604164 2013-10-14 LOUISVILLE TILE DISTRIBUTORS, INC. 145
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Number of participants as of the end of the plan year

Active participants 106
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 93
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2011 610604164 2012-10-04 LOUISVILLE TILE DISTRIBUTORS, INC. 154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610604164
Plan administrator’s name LOUISVILLE TILE DISTRIBUTORS, INC.
Plan administrator’s address P.O. BOX 37307, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024522037

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2010 610604164 2011-10-13 LOUISVILLE TILE DISTRIBUTORS, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610604164
Plan administrator’s name LOUISVILLE TILE DISTRIBUTORS, INC.
Plan administrator’s address P.O. BOX 37307, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024522037

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 98
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE TILE DISTRIBUTORS, INC. RETIREMENT PLAN 2009 610604164 2010-08-23 LOUISVILLE TILE DISTRIBUTORS, INC. 135
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 5024522037
Plan sponsor’s mailing address P.O. BOX 37307, LOUISVILLE, KY, 40218
Plan sponsor’s address 4520 BISHOP LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610604164
Plan administrator’s name LOUISVILLE TILE DISTRIBUTORS, INC.
Plan administrator’s address P.O. BOX 37307, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024522037

Number of participants as of the end of the plan year

Active participants 91
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 91
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-08-23
Name of individual signing ROBERT KNABEL
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
CECIL REEDER Incorporator
NEUEL REEDER Incorporator

Officer

Name Role
Walter Newell Officer

Director

Name Role
Travis Wilcox Director
Crosby Hall Director
Catherine Robinson Director
Reed Wilcox Director
Eric Korzyniowski Director

Registered Agent

Name Role
WALTER NEWELL Registered Agent

Former Company Names

Name Action
(NQ) LOUISVILLE TILE DISTRIBUTORS OF TENNESSEE, INC. Merger

Assumed Names

Name Status Expiration Date
MID AMERICA TILE Active 2027-10-05
TILE DEPOT Inactive 2008-07-15
TILE QUARTERS Inactive 2008-07-15
CAMEO MARBLE Inactive 2008-07-15
CAMEO CULTURED MARBLE Inactive 2008-07-15
CAMEO MARBLE COMPANY Inactive 2008-07-15
HOUSEWRIGHT GROUP, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-21
Principal Office Address Change 2025-02-21
Annual Report 2025-02-21
Principal Office Address Change 2025-02-21
Annual Report 2024-07-31
Annual Report 2023-08-02
Certificate of Assumed Name 2022-10-05
Annual Report 2022-03-09
Registered Agent name/address change 2021-07-21
Annual Report 2021-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13938485 0452110 1983-03-17 805 FLOYD DRIVE, Lexington, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-04-05
Abatement Due Date 1983-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1983-04-05
Abatement Due Date 1983-04-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7343917109 2020-04-14 0457 PPP 4520 BISHOP LN, LOUISVILLE, KY, 40218-4508
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2765200
Loan Approval Amount (current) 2765200
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-4508
Project Congressional District KY-03
Number of Employees 212
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2797383.86
Forgiveness Paid Date 2021-06-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 1180.62
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 31.5
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 942.02
Executive 2023-08-28 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 188.04

Sources: Kentucky Secretary of State