Search icon

MARCUS PAINT COMPANY

Headquarter

Company Details

Name: MARCUS PAINT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1923 (102 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0180499
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 235 E. MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 750

Links between entities

Type Company Name Company Number State
Headquarter of MARCUS PAINT COMPANY, MISSISSIPPI 1174802 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCUS PAINT COMPANY CBS BENEFIT PLAN 2023 610269770 2024-04-29 MARCUS PAINT COMPANY 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 325500
Sponsor’s telephone number 5025840303
Plan sponsor’s address 235 EAST MARKET STREET, LOUISVILLE, KY, 40202

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
CALVIN H. MARCUS Director
CALVIN H. MARCUS, JR. Director
Steven M Marcus Director
Theresa Marcus Director
MERRITT E. MARCUS Director
LILLIE V. MARCUS Director
CARL K. HELMAN Director

President

Name Role
Theresa Marcus President

Registered Agent

Name Role
STEVEN MARCUS Registered Agent

Incorporator

Name Role
EDW. H. MARCUS Incorporator
LOUISA C. MARCUS Incorporator
W. H. MARCUS Incorporator

Vice President

Name Role
Steven M Marcus Vice President

Former Company Names

Name Action
EDW. H. MARCUS COMPANY Old Name
EDW. H. MARCUS PAINT COMPANY Old Name

Filings

Name File Date
Principal Office Address Change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-03-16
Annual Report 2022-03-11
Annual Report 2021-02-23
Annual Report Amendment 2020-03-27
Annual Report 2020-03-11
Annual Report 2019-05-29
Annual Report 2018-06-20
Annual Report 2017-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124610353 0452110 1994-02-23 235 E MARKET ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-23
Case Closed 1994-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1994-03-08
Abatement Due Date 1994-04-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1994-03-08
Abatement Due Date 1994-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-03-08
Abatement Due Date 1994-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-03-08
Abatement Due Date 1994-04-01
Nr Instances 1
Nr Exposed 3
112344684 0452110 1991-06-07 235 E MARKET ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-07
Case Closed 1991-06-12
18594887 0452110 1986-02-12 235 EAST MARKET STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-13
Case Closed 1986-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1986-03-05
Abatement Due Date 1986-03-14
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1986-03-05
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1986-03-05
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-03-05
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413817109 2020-04-15 0457 PPP 235 E MARKET ST, LOUISVILLE, KY, 40202-1278
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336400
Loan Approval Amount (current) 336400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1278
Project Congressional District KY-03
Number of Employees 23
NAICS code 325510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 338203.48
Forgiveness Paid Date 2020-11-03
7811308308 2021-01-28 0457 PPS 235 E Market St, Louisville, KY, 40202-1217
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362600
Loan Approval Amount (current) 362600
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1217
Project Congressional District KY-03
Number of Employees 20
NAICS code 325510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 364362.64
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State