Search icon

BLC INDUSTRIES, INC.

Company Details

Name: BLC INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1978 (46 years ago)
Organization Date: 10 Nov 1978 (46 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0113512
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: PO Box 14187, 6300 Strawberry Lane, Louisville, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLC INDUSTRIES INC. CBS BENEFIT PLAN 2023 610945405 2024-04-29 BLC INDUSTRIES INC. 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333410
Sponsor’s telephone number 5023666002
Plan sponsor’s address 6300 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLC INDUSTRIES INC. CBS BENEFIT PLAN 2022 610945405 2023-12-27 BLC INDUSTRIES INC. 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333410
Sponsor’s telephone number 5023666002
Plan sponsor’s address 6300 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLC INDUSTRIES INC. CBS BENEFIT PLAN 2021 610945405 2022-12-29 BLC INDUSTRIES INC. 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333410
Sponsor’s telephone number 5023666002
Plan sponsor’s address 6300 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLC INDUSTRIES INC. CBS BENEFIT PLAN 2020 610945405 2021-12-14 BLC INDUSTRIES INC. 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333410
Sponsor’s telephone number 5023666002
Plan sponsor’s address 6300 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLC INDUSTRIES INC. CBS BENEFIT PLAN 2019 610945405 2020-12-23 BLC INDUSTRIES INC. 18
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333410
Sponsor’s telephone number 5023666002
Plan sponsor’s address 6300 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Edward Lee Case Officer
Gina Renee Case Officer

Registered Agent

Name Role
Edward Lee Case Registered Agent

Director

Name Role
LILLIE M. CASE Director
BRAXTON CASE Director

Incorporator

Name Role
BRAXTON H. CASE Incorporator

Former Company Names

Name Action
BLC WIRE PRODUCTS CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-03-11
Principal Office Address Change 2024-05-18
Registered Agent name/address change 2024-05-18
Annual Report 2024-05-18
Annual Report 2023-03-15
Annual Report 2022-05-23
Annual Report 2021-06-14
Registered Agent name/address change 2020-05-06
Annual Report Amendment 2020-05-06
Annual Report 2020-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513573 0452110 2003-05-01 7633 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-01
Case Closed 2003-10-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100157 E03
Issuance Date 2003-08-26
Abatement Due Date 2003-09-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 23
Citation ID 02001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2003-08-26
Abatement Due Date 2003-09-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-08-26
Abatement Due Date 2003-09-22
Nr Instances 1
Nr Exposed 23
Citation ID 03002
Citaton Type Other
Standard Cited 19101030 G02 IV
Issuance Date 2003-08-26
Abatement Due Date 2003-09-22
Nr Instances 1
Nr Exposed 2
303747042 0452110 2000-11-02 7633 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-06
Case Closed 2001-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-01-09
Abatement Due Date 2001-02-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2001-01-09
Abatement Due Date 2001-01-16
Nr Instances 1
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2001-01-09
Abatement Due Date 2001-01-16
Nr Instances 1
Nr Exposed 40
124606369 0452110 1995-01-12 7633 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-12
Case Closed 1996-07-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1995-04-24
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Contest Date 1995-04-24
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Contest Date 1995-04-24
Nr Instances 6
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1995-04-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Contest Date 1995-04-24
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Contest Date 1995-04-24
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Contest Date 1995-04-24
Nr Instances 1
Nr Exposed 30
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Contest Date 1995-04-24
Nr Instances 6
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Contest Date 1995-04-24
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-04-13
Abatement Due Date 1995-05-09
Contest Date 1995-04-24
Nr Instances 1
Nr Exposed 4
115954059 0452110 1991-07-17 7633 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-17
Case Closed 1992-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1991-08-14
Abatement Due Date 1991-08-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-08-14
Abatement Due Date 1991-08-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1991-08-14
Abatement Due Date 1991-08-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1991-08-14
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1991-08-14
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2310837709 2020-05-01 0457 PPP PO Box 14187, LOUISVILLE, KY, 40214
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151250
Loan Approval Amount (current) 151250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-0001
Project Congressional District KY-03
Number of Employees 27
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153778.06
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State