Search icon

BUILDERS EXCHANGE OF KENTUCKY, INC.

Company Details

Name: BUILDERS EXCHANGE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1982 (43 years ago)
Organization Date: 05 Aug 1982 (43 years ago)
Last Annual Report: 22 Apr 2025 (a month ago)
Organization Number: 0169264
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2300 MEADOW DR., STE. 100, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

President

Name Role
Ryan Dodson President

Treasurer

Name Role
Salem Griffin-Johnson Treasurer

Vice President

Name Role
Chelsea Ellis-Hogan Vice President

Director

Name Role
SAM W. STORM Director
John Schnurr Director
James Strange Director
Pat Murphy Director
WALTER J. SCHNURR Director
ROBERT I. BREWER Director
C. EUGENE BREWER Director
HAROLD C. ACKERMAN, JR. Director

Incorporator

Name Role
JOHN D. KELLY Incorporator

Registered Agent

Name Role
LYNN STETSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610145980
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
BUILDERS EXCHANGE OF LOUISVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
BUILDERS EXCHANGE OF LOUISVILLE Inactive 2018-04-01
BUILDERS EXCHANGE Inactive 2018-04-01

Filings

Name File Date
Annual Report 2025-04-22
Annual Report 2024-05-21
Annual Report 2023-03-30
Annual Report 2022-05-09
Annual Report 2021-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162300.00
Total Face Value Of Loan:
162300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162300
Current Approval Amount:
162300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163927.45

Sources: Kentucky Secretary of State