Search icon

EPI CORPORATION

Company Details

Name: EPI CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1971 (54 years ago)
Organization Date: 17 Feb 1971 (54 years ago)
Last Annual Report: 04 Apr 2016 (9 years ago)
Organization Number: 0157705
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 229 SEQUOYA ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000000

Director

Name Role
ROBERT H. LOEFFLER Director
Grace Wooding Director
James E. Buchart Director
Henry A. Schumpf Director
Max G. Baungardner Director
MAX BAUMGARDNER Director
GRACE BIDDLE Director
JAMES BUCHART Director
J. BEN CRESS Director
NEIL JESSE Director

Incorporator

Name Role
RONALD J. BIDDLE Incorporator

President

Name Role
ROBERT H. LOEFFLER President

Secretary

Name Role
M. G. BAUMGARDNER Secretary

Registered Agent

Name Role
ROBERT H. LOEFFLER Registered Agent

Former Company Names

Name Action
TAI CORPORATION Merger
EDUPLAY, INC. Old Name

Assumed Names

Name Status Expiration Date
PROFESSIONAL CARE HOME Inactive -
BLUEGRASS PATIENT TRANSPORTATION Inactive -
MCCREARY COUNTY HEALTH CARE Inactive -
COLONIAL HOUSE Inactive -
JACKSON MANOR Inactive -
GLASGOW HEALTH CARE CENTER Inactive -
SUMMIT MANOR NURSING HOME Inactive -
PERSONAL CARE HOME Inactive -

Filings

Name File Date
Dissolution 2016-12-12
Annual Report 2016-04-04
Annual Report 2015-03-31
Annual Report 2014-01-27
Annual Report 2013-01-09
Annual Report 2012-03-06
Annual Report 2011-02-09
Annual Report 2010-03-09
Annual Report 2009-01-18
Annual Report 2008-01-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10836319 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient EPI CORPORATION
Recipient Name Raw EPI CORPORATION
Recipient Address 229 SEQUOYA RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40207-1658, UNITED STATES
Obligated Amount 679.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10818605 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient EPI CORPORATION
Recipient Name Raw EPI CORPORATION
Recipient Address 229 SEQUOYA RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40207-1658, UNITED STATES
Obligated Amount 1452.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10812833 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient EPI CORPORATION
Recipient Name Raw EPI CORPORATION
Recipient Address 229 SEQUOYA RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40207-1658, UNITED STATES
Obligated Amount 330.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9055091 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient EPI CORPORATION
Recipient Name Raw EPI CORPORATION
Recipient Address 229 SEQUOYA RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40207-1658, UNITED STATES
Obligated Amount 1452.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9016691 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient EPI CORPORATION
Recipient Name Raw EPI CORPORATION
Recipient Address 229 SEQUOYA RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40207-1658, UNITED STATES
Obligated Amount 330.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028392 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient EPI CORPORATION
Recipient Name Raw EPI CORPORATION
Recipient Address 229 SEQUOYA RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40207-1658, UNITED STATES
Obligated Amount 679.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200490 Other Statutory Actions 1992-08-11 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1992-08-11
Termination Date 1994-11-18
Date Issue Joined 1992-10-13
Pretrial Conference Date 1993-11-01
Section 1396

Parties

Name EPI CORPORATION
Role Plaintiff
Name HHS
Role Defendant
9900395 Civil Rights Employment 1999-09-09 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 6
Filing Date 1999-09-09
Termination Date 1999-11-05
Date Issue Joined 1999-09-09
Section 0160

Parties

Name MUSGROVE
Role Plaintiff
Name EPI CORPORATION
Role Defendant

Sources: Kentucky Secretary of State