Search icon

NATCO PRODUCTS, INC.

Company Details

Name: NATCO PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1984 (41 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0185526
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 6613 SYCAMORE BEND TRACE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CGTPRVFMNJ85 2022-10-27 6613 SYCAMORE BEND TRCE, LOUISVILLE, KY, 40291, 3781, USA 6613 SYCAMORE BEND TRCE, LOUISVILLE, KY, 40291, 3781, USA

Business Information

URL www.bluegrassframes.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-09-28
Initial Registration Date 2020-10-27
Entity Start Date 1975-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 442299

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN CONLEY
Role PRESIDENT
Address 6613 SYCAMORE BEND TRACE, LOUISVILLE, KY, 40291, 3781, USA
Government Business
Title PRIMARY POC
Name SUSAN CONLEY
Role PRESIDENT
Address 6613 SYCAMORE BEND TRCE, LOUISVILLE, KY, 40291, 3781, USA
Past Performance Information not Available

Registered Agent

Name Role
SUSAN M. CONLEY Registered Agent

President

Name Role
Susie Conley President

Director

Name Role
THOMAS A. CONLEY Director
NANCY D. CONLEY Director

Secretary

Name Role
Thomas Conley Secretary

Incorporator

Name Role
THOMAS A. CONLEY, III Incorporator
NANCY D. CONLEY Incorporator

Assumed Names

Name Status Expiration Date
BLUEGRASS FRAMES Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-03-19
Annual Report 2019-08-19
Annual Report 2018-08-22
Annual Report 2017-04-25
Annual Report 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585147003 2020-04-07 0457 PPP 6613 SYCAMORE BEND TRCE, LOUISVILLE, KY, 40291-3781
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49380
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-3781
Project Congressional District KY-03
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 49786.25
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State