Search icon

BLACK EQUIPMENT COMPANY EAST, INC.

Company Details

Name: BLACK EQUIPMENT COMPANY EAST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1984 (41 years ago)
Organization Date: 22 Jun 1984 (41 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0190935
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4092 MCCOLLUM CT., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2021 611054043 2022-10-12 YALE TRUCKS KENTUCKIANA, INC. 59
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2021 611054043 2023-06-09 YALE TRUCKS KENTUCKIANA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2020 611054043 2021-11-30 YALE TRUCKS KENTUCKIANA, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2021-11-30
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2019 611054043 2021-01-25 YALE TRUCKS KENTUCKIANA, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2018 611054043 2019-11-11 YALE TRUCKS KENTUCKIANA, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2019-11-11
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2017 611054043 2018-11-13 YALE TRUCKS KENTUCKIANA, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2018-11-13
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2016 611054043 2018-01-15 YALE TRUCKS KENTUCKIANA, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2018-01-15
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2015 611054043 2017-01-24 YALE TRUCKS KENTUCKIANA, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-01-24
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2014 611054043 2016-01-25 YALE TRUCKS KENTUCKIANA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2016-01-25
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
YALE TRUCKS KENTUCKIANA, INC. 401K PLAN 2013 611054043 2014-12-05 YALE TRUCKS KENTUCKIANA, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2014-12-05
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/01/28/20140128121048P040217403825001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2014-01-28
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/12/17/20121217150432P030004578949001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 611054043
Plan administrator’s name YALE TRUCKS KENTUCKIANA, INC.
Plan administrator’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024518300

Signature of

Role Plan administrator
Date 2012-12-17
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/29/20110929060532P040641453600001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 611054043
Plan administrator’s name YALE TRUCKS KENTUCKIANA, INC.
Plan administrator’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024518300

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/11/23/20101123144631P030004031704001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484110
Sponsor’s telephone number 5024518300
Plan sponsor’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 611054043
Plan administrator’s name YALE TRUCKS KENTUCKIANA, INC.
Plan administrator’s address 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024518300

Signature of

Role Plan administrator
Date 2010-11-23
Name of individual signing BARRY PAUL
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Scott Bonnell Director
BARRY PAUL Director
MIKE TYNAN Director
Bradley Bonnell Director
Jay Bonnell Director
JOHN TYNAN Director

Incorporator

Name Role
I. G. SPENCER, JR. Incorporator

Officer

Name Role
Bradley Bonnell Officer

President

Name Role
Scott Bonnell President

Vice President

Name Role
Jay Bonnell Vice President

Registered Agent

Name Role
TIM WEBER Registered Agent

Former Company Names

Name Action
PAUL EQUIPMENT COMPANY Old Name
YALE TRUCKS KENTUCKIANA, INC. Old Name

Assumed Names

Name Status Expiration Date
YALE KENTUCKIANA Inactive 2021-09-01
POWER CLEAN EQUIPMENT CO. OF KENTUCKY Inactive 2021-07-29
YKI Inactive 2021-05-25
YKI MATERIAL HANDLING SOLUTIONS Inactive 2021-01-15
PAUL EQUIPMENT COMPANY Inactive 2017-05-18

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-19
Annual Report 2023-03-31
Annual Report 2022-03-02
Registered Agent name/address change 2021-07-16
Amendment 2021-07-12
Annual Report 2021-02-10
Annual Report 2020-02-27
Annual Report 2019-04-22
Annual Report 2018-04-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0016411P0799 2011-08-24 2012-03-02 2012-03-02
Unique Award Key CONT_AWD_N0016411P0799_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4220.00
Current Award Amount 4220.00
Potential Award Amount 4220.00

Description

Title LOADBREAK ASSEMBLY
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient YALE TRUCKS KENTUCKIANA, INC.
UEI QK8GG1PWDHN9
Legacy DUNS 115963787
Recipient Address 4092 MCCOLLUM CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402183108, UNITED STATES
PO AWARD AG4826P100033 2010-07-21 2010-07-20 2010-07-20
Unique Award Key CONT_AWD_AG4826P100033_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FORKLIFT FOR VOCATION
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3930: WAREHOUSE TRKS & TRACTORS SELF-PROP

Recipient Details

Recipient YALE TRUCKS KENTUCKIANA, INC.
UEI QK8GG1PWDHN9
Legacy DUNS 115963787
Recipient Address 4092 MCCOLLUM CT, LOUISVILLE, 402183108, UNITED STATES
PO AWARD W912KZ09P0062 2009-04-03 2009-04-17 2009-04-17
Unique Award Key CONT_AWD_W912KZ09P0062_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title POWERBOSS PHOENIX 34
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 7910: FLOOR POLISHERS & VACUUM CLEANERS

Recipient Details

Recipient YALE TRUCKS KENTUCKIANA, INC.
UEI QK8GG1PWDHN9
Legacy DUNS 115963787
Recipient Address 4092 MCCOLLUM CT, LOUISVILLE, 402183108, UNITED STATES
PO AWARD HSFE0409P8055 2009-03-18 2009-05-31 2009-09-30
Unique Award Key CONT_AWD_HSFE0409P8055_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title RENT A LIFT TRUCK TO USE DURING THE DOWNSIZING OF JFO DR1818-DR IN FRANKFORT, KY
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS

Recipient Details

Recipient YALE TRUCKS KENTUCKIANA, INC.
UEI QK8GG1PWDHN9
Legacy DUNS 115963787
Recipient Address 4092 MCCOLLUM CT, LOUISVILLE, 402183108, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3242657302 2020-04-29 0457 PPP 4092 MCCOLLUM CT, LOUISVILLE, KY, 40218-3108
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 681807
Loan Approval Amount (current) 681807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-3108
Project Congressional District KY-03
Number of Employees 59
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483750.73
Forgiveness Paid Date 2020-11-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Janitorial & Mainten Supplies 104.52
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 257.17
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Equipment-1099 Rept 1809.75
Executive 2025-02-14 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 38900
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Machinery & Implm Under $5,000 5621
Executive 2024-12-23 2025 Finance & Administration Cabinet Department Of Revenue Supplies Mech Maint Materials & Suppls 1090.02
Executive 2024-12-23 2025 Finance & Administration Cabinet Department Of Revenue Maintenance And Repairs Maint Of Equipment-1099 Rept 314
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Equipment-1099 Rept 1214.24
Executive 2024-12-20 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Equipment-1099 Rept 1215
Executive 2024-12-06 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Equipment-1099 Rept 4874.49

Sources: Kentucky Secretary of State