Search icon

MIKE ALEXANDER DIES, INC.

Company Details

Name: MIKE ALEXANDER DIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1984 (41 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0186105
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1134 W. KY. ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIKE ALEXANDER DIES CBS BENEFIT PLAN 2023 611046250 2024-12-30 MIKE ALEXANDER DIES 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 332210
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MIKE ALEXANDER DIES, INC. 401(K) PLAN 2023 611046250 2024-04-22 MIKE ALEXANDER DIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST., LOUISVILLE, KY, 40210
MIKE ALEXANDER DIES, INC. 401(K) PLAN 2022 611046250 2023-04-06 MIKE ALEXANDER DIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST., LOUISVILLE, KY, 40210
MIKE ALEXANDER DIES CBS BENEFIT PLAN 2022 611046250 2023-12-27 MIKE ALEXANDER DIES 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 332210
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST, LOUISVILLE, KY, 40210

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MIKE ALEXANDER DIES CBS BENEFIT PLAN 2021 611046250 2022-12-29 MIKE ALEXANDER DIES 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 332210
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST, LOUISVILLE, KY, 40210

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MIKE ALEXANDER DIES, INC. 401(K) PLAN 2021 611046250 2022-06-03 MIKE ALEXANDER DIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST., LOUISVILLE, KY, 40210
MIKE ALEXANDER DIES CBS BENEFIT PLAN 2020 611046250 2021-12-14 MIKE ALEXANDER DIES 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 332210
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST, LOUISVILLE, KY, 40210

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MIKE ALEXANDER DIES, INC. 401(K) PLAN 2020 611046250 2021-08-24 MIKE ALEXANDER DIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST., LOUISVILLE, KY, 40210
MIKE ALEXANDER DIES CBS BENEFIT PLAN 2019 611046250 2020-12-23 MIKE ALEXANDER DIES 9
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 332210
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
MIKE ALEXANDER DIES, INC. 401(K) PLAN 2019 611046250 2020-09-14 MIKE ALEXANDER DIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST., LOUISVILLE, KY, 40210
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/06/11/20190611111839P030206194141001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST., LOUISVILLE, KY, 40210
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/06/06/20180606103603P030117530417001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY ST., LOUISVILLE, KY, 40210
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/12/20170712091507P030035819197002.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY STREET, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing MIKE ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/26/20160726095058P030050488999001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY STREET, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MIKE ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/20/20150720130050P040101601015001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY STREET, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MICHAEL ALEXANDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing MICHAEL ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/17/20140717075813P030017008077001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY STREET, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing MIKE ALEXANDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-17
Name of individual signing MIKE ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/17/20130717090230P040307491779001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 339900
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 WEST KENTUCKY STREET, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing MIKE ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/13/20120713144533P040001412177004.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 323100
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 W. KENTUCKY STREET, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 611046250
Plan administrator’s name MIKE ALEXANDER DIES, INC.
Plan administrator’s address 1134 W. KENTUCKY STREET, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152777

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing PAULETTA ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/13/20111013134538P040022753202006.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 323100
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 W. KENTUCKY STREET, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 611046250
Plan administrator’s name MIKE ALEXANDER DIES, INC.
Plan administrator’s address 1134 W. KENTUCKY STREET, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152777

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing PAULETTA ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/05/27/20100527095832P040281696865002.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 323100
Sponsor’s telephone number 5025152777
Plan sponsor’s address 1134 W. KENTUCKY STREET, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 611046250
Plan administrator’s name MIKE ALEXANDER DIES, INC.
Plan administrator’s address 1134 W. KENTUCKY STREET, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152777

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing PAULETTA DIES
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL D. ALEXANDER Registered Agent

Secretary

Name Role
Pauletta Alexander Secretary

President

Name Role
Michael D Alexander President

Director

Name Role
RONALD SKAGGS Director
Michael D Alexander Director
ROBERT HANEKAMP Director
CLAIRE SKAGGS Director
MIKE ALEXANDER Director
ROBERT FALLER Director

Treasurer

Name Role
Pauletta Alexander Treasurer

Incorporator

Name Role
ROBERT HANEKAMP Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-05
Annual Report 2022-05-03
Annual Report 2021-05-11
Annual Report 2020-02-27
Annual Report 2019-07-01
Annual Report 2018-05-15
Annual Report 2017-04-13
Annual Report 2016-06-06
Annual Report 2015-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312617236 0452110 2009-11-10 1134 W KENTUCKY ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-10
Case Closed 2010-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2010-02-05
Abatement Due Date 2010-02-25
Nr Instances 1
Nr Exposed 17
112348917 0452110 1991-02-26 1150 GARLAND AVE., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-26
Case Closed 1991-03-04
2795607 0452110 1987-08-28 1150 GARLAND AVE., LOUISVILLE, KY, 40210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1987-09-01
18610493 0452110 1985-06-10 1150 GARLAND AVENUE, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-06-10
Case Closed 1986-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131387006 2020-04-05 0457 PPP 1134 W KENTUCKY ST, LOUISVILLE, KY, 40210-1345
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) 178700
Loan Approval Amount (current) 178700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40210-1345
Project Congressional District KY-03
Number of Employees 21
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180418.46
Forgiveness Paid Date 2021-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 30.36
Executive 2023-08-31 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Mech Maint Materials & Suppls 220

Sources: Kentucky Secretary of State