Search icon

BLACKETER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKETER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1964 (61 years ago)
Organization Date: 23 Mar 1964 (61 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0077958
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 225 S. HURSTBOURNE PKWY., SUITE 103, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 30000

Registered Agent

Name Role
JACK L RICHARDSON IV Registered Agent

Incorporator

Name Role
LLOYD W. STREIBLE Incorporator
JAMES A. BLACKETER Incorporator

President

Name Role
Jerry Blacketer President

Vice President

Name Role
Kenneth Blacketer Vice President
Michael Blacketer Vice President

Director

Name Role
Kenneth Blacketer Director
Michael Blacketer Director
Jerry Blacketer Director

Form 5500 Series

Employer Identification Number (EIN):
610622133
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232159 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
ALLEN BLACKETER CO. Old Name
ALLEN BLACKETER REALTY CO. Merger
S. AND B. BUILDERS COMPANY, INC. Old Name
STREIBLE & BLACKETER, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-07-26
Annual Report 2024-05-09
Annual Report 2023-03-16
Annual Report 2022-05-20
Annual Report 2021-06-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B4400611151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1832.75
Base And Exercised Options Value:
1832.75
Base And All Options Value:
203435.16
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4400611120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1832.75
Base And Exercised Options Value:
1832.75
Base And All Options Value:
203435.16
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4400611031
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1832.75
Base And Exercised Options Value:
1832.75
Base And All Options Value:
203435.16
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
80900.00
Total Face Value Of Loan:
80900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-08
Type:
Planned
Address:
217 S HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-05
Type:
Planned
Address:
11701 COMMONWEALTH DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$80,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,728.95
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $80,900

Court Cases

Court Case Summary

Filing Date:
2006-07-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SCHOLZ DESIGN, INC.
Party Role:
Plaintiff
Party Name:
BLACKETER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-04-27
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
U S
Party Role:
Plaintiff
Party Name:
BLACKETER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-06-23
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
BLACKETER COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State