Search icon

REBAR SUPPORT PRODUCTS, INC.

Company Details

Name: REBAR SUPPORT PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1980 (44 years ago)
Organization Date: 30 Dec 1980 (44 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0152540
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: P.O. BOX 1149, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REBAR SUPPORT PRODUCTS INC CBS BENEFIT PLAN 2023 610981851 2024-12-30 REBAR SUPPORT PRODUCTS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423300
Sponsor’s telephone number 5024452454
Plan sponsor’s address 5220 SPRING FARM RD, PROSPECT, KY, 40059

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
REBAR SUPPORT PRODUCTS INC CBS BENEFIT PLAN 2022 610981851 2023-12-27 REBAR SUPPORT PRODUCTS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423300
Sponsor’s telephone number 5024452454
Plan sponsor’s address 5220 SPRING FARM RD, PROSPECT, KY, 40059

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
REBAR SUPPORT PRODUCTS INC CBS BENEFIT PLAN 2021 610981851 2022-12-29 REBAR SUPPORT PRODUCTS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423300
Sponsor’s telephone number 5024452454
Plan sponsor’s address 5220 SPRING FARM RD, PROSPECT, KY, 40059

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
REBAR SUPPORT PRODUCTS INC CBS BENEFIT PLAN 2020 610981851 2021-12-14 REBAR SUPPORT PRODUCTS INC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423300
Sponsor’s telephone number 5024452454
Plan sponsor’s address 5220 SPRING FARM RD, PROSPECT, KY, 40059

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

Incorporator

Name Role
JOHN W. MCPHERSON, JR. Incorporator

Registered Agent

Name Role
LEIF BUNTING Registered Agent

Vice President

Name Role
John Bunting McPherson Vice President

Director

Name Role
Leif Bunting Bunting Director
John Bunting McPherson Director
Anna Bunting Bunting Director
JOHN W. MCPHERSON, JR. Director
JUDY KAYE MCPHERSON Director

Secretary

Name Role
Anna Bunting Bunting Secretary

President

Name Role
Leif Bunting Bunting President

Former Company Names

Name Action
WEST KENTUCKY CULTURED MARBLE COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
REBAR STAKES COMPANY Active 2027-10-12
REBAR SUPPORT PRODUCTS Inactive 2024-07-14
REBAR STAKES CO. Inactive 2020-12-07

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-03-31
Certificate of Assumed Name 2022-10-12
Annual Report 2022-06-14
Annual Report 2021-05-28
Annual Report 2020-06-30
Annual Report 2019-06-11
Name Renewal 2019-02-12
Annual Report 2018-05-30
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5463357102 2020-04-13 0457 PPP 5220 SPRING FARM RD, PROSPECT, KY, 40059-9657
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-9657
Project Congressional District KY-03
Number of Employees 2
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47265.59
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State