Search icon

B. C. PLUMBING CO.

Company Details

Name: B. C. PLUMBING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1979 (46 years ago)
Organization Date: 28 Mar 1979 (46 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0116572
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1215 SOUTH 7TH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BC PLUMBING COMPANY 401(K) PROFIT SHARING PLAN 2021 610953871 2022-06-08 B C PLUMBING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 238220
Sponsor’s telephone number 5026349725
Plan sponsor’s address 1215 SOUTH 7TH STREET, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing JIWAN BISTA
Valid signature Filed with authorized/valid electronic signature
BC PLUMBING COMPANY 401(K) PROFIT SHARING PLAN 2020 610953871 2021-09-30 B C PLUMBING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 238220
Sponsor’s telephone number 5026349725
Plan sponsor’s address 1215 SOUTH 7TH STREET, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JIWAN BISTA
Valid signature Filed with authorized/valid electronic signature
BC PLUMBING COMPANY 401(K) PROFIT SHARING PLAN 2019 610953871 2020-10-02 B C PLUMBING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 238220
Sponsor’s telephone number 5026349725
Plan sponsor’s address 1215 SOUTH 7TH STREET, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing JIWAN BISTA
Valid signature Filed with authorized/valid electronic signature
BC PLUMBING COMPANY 401(K) PROFIT SHARING PLAN 2018 610953871 2019-07-31 B C PLUMBING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 238220
Sponsor’s telephone number 5026349725
Plan sponsor’s address 1215 SOUTH 7TH STREET, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JIWAN BISTA
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
BRUCE EVAN COHEN Incorporator

Director

Name Role
Bruce E Cohen Director
BRUCE EVAN COHEN Director
BENJAMIN COHEN Director
SHIRLEY COHEN Director

Registered Agent

Name Role
BRUCE EVAN COHEN Registered Agent

President

Name Role
Bruce E Cohen President

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-19
Annual Report 2022-05-31
Annual Report 2021-05-21
Annual Report 2020-06-18
Annual Report 2019-06-05
Annual Report 2018-04-20
Annual Report 2017-04-28
Annual Report 2016-04-21
Annual Report 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5713827007 2020-04-06 0457 PPP 1215 south 7th Street, LOUISVILLE, KY, 40203-3117
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 83200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-3117
Project Congressional District KY-03
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83840.53
Forgiveness Paid Date 2021-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900667 Employee Retirement Income Security Act (ERISA) 1999-10-08 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-10-08
Termination Date 1999-12-16
Date Issue Joined 1999-10-12
Section 1001

Parties

Name B. C. PLUMBING CO.
Role Plaintiff
Name COMPCO, INC.
Role Defendant

Sources: Kentucky Secretary of State