Search icon

PAYNE MARBLE, INC.

Company Details

Name: PAYNE MARBLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1979 (46 years ago)
Organization Date: 02 Jul 1979 (46 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0140880
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3220 CANTERBURY LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN BLUEGRASS MARBLE, INC. PROFIT SHARING PLAN 2023 610957645 2024-09-13 AMERICAN BLUEGRASS MARBLE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWY., LOUISVILLE, KY, 40210
AMERICAN BLUEGRASS MARBLE, INC. PROFIT SHARING PLAN 2022 610957645 2023-03-30 AMERICAN BLUEGRASS MARBLE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWY., LOUISVILLE, KY, 40210
AMERICAN BLUEGRASS MARBLE, INC. PROFIT SHARING PLAN 2021 610957645 2022-07-14 AMERICAN BLUEGRASS MARBLE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
AMERICAN BLUEGRASS MARBLE 401(K) PROFIT SHARING PLAN 2020 610957645 2021-04-20 AMERICAN BLUEGRASS MARBLE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
AMERICAN BLUEGRASS MARBLE 401(K) PROFIT SHARING PLAN 2019 610957645 2020-07-20 AMERICAN BLUEGRASS MARBLE, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
AMERICAN BLUEGRASS MARBLE 401(K) PROFIT SHARING PLAN 2018 610957645 2019-07-03 AMERICAN BLUEGRASS MARBLE, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
AMERICAN BLUEGRASS MARBLE 401(K) PROFIT SHARING PLAN 2017 610957645 2018-08-27 AMERICAN BLUEGRASS MARBLE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
AMERICAN BLUEGRASS MARBLE 401(K) PROFIT SHARING PLAN 2016 610957645 2017-06-15 AMERICAN BLUEGRASS MARBLE, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing RUTH PAYNE
Valid signature Filed with authorized/valid electronic signature
AMERICAN BLUEGRASS MARBLE 401(K) PROFIT SHARING PLAN 2015 610957645 2016-03-03 AMERICAN BLUEGRASS MARBLE, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing RUTH PAYNE
Valid signature Filed with authorized/valid electronic signature
AMERICAN BLUEGRASS MARBLE 401(K) PROFIT SHARING PLAN 2014 610957645 2015-07-28 AMERICAN BLUEGRASS MARBLE, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing FRANK PAYNE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/04/29/20140429112324P030105483157001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing FRANK PAYNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-29
Name of individual signing RUTH PAYNE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/09/20130709130720P040037684071001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing FRANK PAYNE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/24/20120724102023P030000999364001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 610957645
Plan administrator’s name AMERICAN BLUEGRASS MARBLE, INC.
Plan administrator’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
Administrator’s telephone number 5026344417

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing RUTH PAYNE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/08/23/20110823135709P040542590912001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 610957645
Plan administrator’s name AMERICAN BLUEGRASS MARBLE, INC.
Plan administrator’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
Administrator’s telephone number 5026344417

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing FRANK PAYNE
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 610957645
Plan administrator’s name AMERICAN BLUEGRASS MARBLE, INC.
Plan administrator’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
Administrator’s telephone number 5026344417

Signature of

Role Employer/plan sponsor
Date 2011-08-23
Name of individual signing RUTH PAYNE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/26/20100726141612P040014977877001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 327900
Sponsor’s telephone number 5026344417
Plan sponsor’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 610957645
Plan administrator’s name AMERICAN BLUEGRASS MARBLE, INC.
Plan administrator’s address 1510 ALGONQUIN PKWAY, LOUISVILLE, KY, 40210
Administrator’s telephone number 5026344417

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing FRANK PAYNE
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
CHARLES FASSLER Incorporator

Secretary

Name Role
Ruth Payne Secretary

Director

Name Role
JOHN FRANCES PAYNE Director

Treasurer

Name Role
Ruth Payne Treasurer

Registered Agent

Name Role
J. FRANK PAYNE Registered Agent

President

Name Role
J Frank Payne President

Vice President

Name Role
J Frank Payne Vice President

Former Company Names

Name Action
AMERICAN BLUEGRASS MARBLE, INC. Old Name
FRANK PAYNE, INC. Old Name

Filings

Name File Date
Amended and Restated Articles 2024-08-06
Principal Office Address Change 2024-07-09
Registered Agent name/address change 2024-07-09
Annual Report 2024-05-15
Annual Report 2023-06-06
Annual Report 2022-05-16
Annual Report 2021-06-10
Annual Report 2020-06-11
Annual Report 2019-06-25
Annual Report 2018-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921782 0452110 2014-01-22 1510 ALGONGUIN PKWY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-06
Case Closed 2016-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 IIC
Issuance Date 2014-07-25
Abatement Due Date 2014-08-12
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2014-07-25
Abatement Due Date 2014-08-12
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 IIB
Issuance Date 2014-07-25
Abatement Due Date 2014-08-12
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2014-07-25
Abatement Due Date 2014-08-12
Nr Instances 12
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01IV
Issuance Date 2014-07-25
Abatement Due Date 2014-08-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 J01
Issuance Date 2014-07-25
Abatement Due Date 2014-08-12
Nr Instances 1
Nr Exposed 12
Gravity 01
312615230 0452110 2010-02-24 1510 ALGONQUIN PKWY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-02
Case Closed 2010-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2010-03-15
Abatement Due Date 2010-03-25
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2010-03-15
Abatement Due Date 2010-04-15
Nr Instances 1
Nr Exposed 24
311293823 0452110 2007-12-12 1510 ALGONQUIN PKWY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Case Closed 2008-02-19
305916256 0452110 2003-04-02 1510 ALGONGUIN PKWY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-02
Case Closed 2003-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-04-21
Abatement Due Date 2003-05-01
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-04-21
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-04-21
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 6
123810533 0452110 1992-11-23 2300 SOUTH 4TH STREET, LOUISVILLE, KY, 40208
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-04-05
Case Closed 1994-08-01

Related Activity

Type Referral
Activity Nr 900174574
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1993-04-20
Abatement Due Date 1993-04-30
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1993-04-20
Abatement Due Date 1993-04-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1993-04-20
Abatement Due Date 1993-04-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-04-20
Abatement Due Date 1993-04-26
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-04-20
Abatement Due Date 1993-04-30
Nr Instances 6
Nr Exposed 5
Gravity 00
Citation ID 02005A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1993-04-20
Abatement Due Date 1994-01-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 02005B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1993-04-20
Abatement Due Date 1994-01-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
115952459 0452110 1992-01-16 2300 SOUTH 4TH STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-04
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-03-24
Abatement Due Date 1992-04-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-03-24
Abatement Due Date 1992-04-24
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-03-24
Abatement Due Date 1992-03-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1992-03-24
Abatement Due Date 1992-03-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-03-24
Abatement Due Date 1992-04-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-03-24
Abatement Due Date 1992-04-24
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-03-24
Abatement Due Date 1992-04-03
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-03-24
Abatement Due Date 1992-03-30
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-03-24
Abatement Due Date 1992-03-30
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1992-03-24
Abatement Due Date 1992-02-07
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-03-24
Abatement Due Date 1992-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1992-03-24
Abatement Due Date 1992-04-03
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658327306 2020-04-30 0457 PPP 1510 Algonquin Parkway, Louisville, KY, 40210
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100600
Loan Approval Amount (current) 100600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40210-1000
Project Congressional District KY-03
Number of Employees 13
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101376.86
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State