Search icon

BLC INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLC INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1978 (47 years ago)
Organization Date: 10 Nov 1978 (47 years ago)
Last Annual Report: 11 Mar 2025 (5 months 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

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

Unique Entity ID

CAGE Code:
0H7R9
UEI Expiration Date:
2019-04-04

Business Information

Activation Date:
2018-04-04
Initial Registration Date:
2001-12-10

Commercial and government entity program

CAGE number:
0H7R9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-04-04

Contact Information

POC:
ROBERT CASE
Corporate URL:
blcind.com

Form 5500 Series

Employer Identification Number (EIN):
610945405
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HQ003417P0088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-01
Description:
VERTICAL ROLL FILTER ASSEMBLY
Naics Code:
333413: INDUSTRIAL AND COMMERCIAL FAN AND BLOWER AND AIR PURIFICATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4140: FANS, AIR CIRCULATORS, AND BLOWER EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
151250.00
Total Face Value Of Loan:
151250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-01
Type:
Planned
Address:
7633 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-02
Type:
Planned
Address:
7633 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-12
Type:
Planned
Address:
7633 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-17
Type:
Planned
Address:
7633 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$151,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,778.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,750
Utilities: $14,500
Rent: $16,500
Healthcare: $8500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State