Search icon

KAUFMAN & SONS, INC.

Company Details

Name: KAUFMAN & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1981 (43 years ago)
Organization Date: 30 Dec 1981 (43 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0163004
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 114 N. 11TH. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAUFMAN & SONS, INC. 401(K) PROFIT SHARING PLAN 2010 611002822 2010-12-03 KAUFMAN & SONS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5025845770
Plan sponsor’s address 114 N 11TH ST, LOUISVILLE, KY, 402031412

Plan administrator’s name and address

Administrator’s EIN 611002822
Plan administrator’s name KAUFMAN & SONS, INC.
Plan administrator’s address 114 N 11TH ST, LOUISVILLE, KY, 402031412
Administrator’s telephone number 5025845770

Signature of

Role Plan administrator
Date 2010-12-03
Name of individual signing MARY SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-03
Name of individual signing MARY SCHMIDT
Valid signature Filed with authorized/valid electronic signature
KAUFMAN & SONS, INC. 401(K) PROFIT SHARING PLAN 2009 611002822 2010-07-06 KAUFMAN & SONS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5025845770
Plan sponsor’s address 114 N 11TH ST, LOUISVILLE, KY, 402031412

Plan administrator’s name and address

Administrator’s EIN 611002822
Plan administrator’s name KAUFMAN & SONS, INC.
Plan administrator’s address 114 N 11TH ST, LOUISVILLE, KY, 402031412
Administrator’s telephone number 5025845770

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing MARY SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-06
Name of individual signing MARY SCHMIDT
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
MARSHALL F. KAUFMAN, JR. Incorporator

Registered Agent

Name Role
LOUIS A. KAUFMAN, LLC Registered Agent

President

Name Role
Louis Kaufman President

Vice President

Name Role
Mike Kaufman Vice President

Director

Name Role
MARSHALL F. KAUFMAN, JR. Director

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-14
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-03
Annual Report 2020-02-14
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304287592 0452110 2001-04-16 114 N. 11TH STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-04-16
Case Closed 2001-04-16
104290390 0452110 1988-10-28 114 N. 11TH STREET, LOUISVILLE, KY, 40203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-10-28
Case Closed 1988-12-28

Related Activity

Type Inspection
Activity Nr 104290192
104290192 0452110 1988-08-25 114 N. 11TH STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-25
Case Closed 1988-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-09-30
Abatement Due Date 1988-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-09-30
Abatement Due Date 1988-10-12
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-09-30
Abatement Due Date 1988-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-09-30
Abatement Due Date 1988-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-09-30
Abatement Due Date 1988-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-09-30
Abatement Due Date 1988-10-06
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State