Search icon

MASTERS' SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTERS' SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1958 (67 years ago)
Organization Date: 29 Dec 1958 (67 years ago)
Last Annual Report: 13 Feb 2025 (7 months ago)
Organization Number: 0034040
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4505 BISHOP LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 260000

Director

Name Role
CARL J. ZOELLER Director

Officer

Name Role
John W Bell Officer
Robin L Carlton Officer

President

Name Role
Nathan A Wachtel President

Registered Agent

Name Role
Nathan Wachtel Registered Agent

Incorporator

Name Role
CARL J. ZOELLER Incorporator
YETTA GERSHUNE Incorporator
RUCKER TODD Incorporator

Unique Entity ID

CAGE Code:
3BHY0
UEI Expiration Date:
2018-08-29

Business Information

Doing Business As:
CREATIVE KITCHENS AND BATH
Activation Date:
2017-08-29
Initial Registration Date:
2002-09-11

Commercial and government entity program

CAGE number:
3BHY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-09-08
SAM Expiration:
2022-10-07

Contact Information

POC:
JOEY THURMAN
Corporate URL:
www.masterssupply.net

Form 5500 Series

Employer Identification Number (EIN):
610550047
Plan Year:
2023
Number Of Participants:
145
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
116
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
181397 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-03-22 2024-03-22
Document Name KYR10S229 Coverage Letter.pdf
Date 2024-03-23
Document Download

Assumed Names

Name Status Expiration Date
CREATIVE KITCHEN & BATH Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-02-13
Annual Report Amendment 2024-10-31
Registered Agent name/address change 2024-10-31
Annual Report 2024-02-29
Annual Report 2023-06-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24917P5130
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
54462.90
Base And Exercised Options Value:
54462.90
Base And All Options Value:
54462.90
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-08-29
Description:
EMERGENCY PLUMBING FIXTURES
Naics Code:
327110: POTTERY, CERAMICS, AND PLUMBING FIXTURE MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
DOCYB132311SU0151
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5473.40
Base And Exercised Options Value:
5473.40
Base And All Options Value:
5473.40
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-09-16
Description:
WATER HEATER AND ASSOCIATED PLUMBING PARTS
Naics Code:
423620: ELECTRICAL AND ELECTRONIC APPLIANCE, TELEVISION, AND RADIO SET MERCHANT WHOLESALERS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
DOCYB132311SU0108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4127.22
Base And Exercised Options Value:
4127.22
Base And All Options Value:
4127.22
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-08-02
Description:
BRADLEY AUTO SINK REPAIR PARTS
Naics Code:
423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1447100.00
Total Face Value Of Loan:
1447100.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1447100.00
Total Face Value Of Loan:
1447100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-28
Type:
Planned
Address:
4505 BISHOP LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$1,447,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,447,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,457,872.86
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $1,447,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 459-0968
Add Date:
1990-02-02
Operation Classification:
Private(Property)
power Units:
28
Drivers:
30
Inspections:
19
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MASTERS' SUPPLY, INC.
Party Role:
Plaintiff
Party Name:
LARKIN,
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State