Search icon

THE J. SARLEY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE J. SARLEY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1984 (41 years ago)
Organization Date: 11 Dec 1984 (41 years ago)
Last Annual Report: 07 Apr 2024 (a year ago)
Organization Number: 0196263
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4580 POPLAR LEVEL RD., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN D. SARLEY Registered Agent

Incorporator

Name Role
JOHN D. SARLEY Incorporator
JOHN F. SARLEY Incorporator

President

Name Role
John D Sarley President

Director

Name Role
JOHN D. SARLEY Director
JOHN F. SARLEY Director

Form 5500 Series

Employer Identification Number (EIN):
611088442
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LOUISVILLE TOOL LIQUIDATORS Inactive 2024-11-27
SOUTHERN TOOL SUPPLY Inactive 2024-11-27
SOUTHERN TOOL SUPPLY CO. Inactive 2018-07-15

Filings

Name File Date
Certificate of Assumed Name 2024-12-06
Annual Report 2024-04-07
Annual Report 2023-04-20
Annual Report Amendment 2023-04-20
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
118395.00
Total Face Value Of Loan:
118395.00
Date:
2020-04-08
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:
129600.00
Total Face Value Of Loan:
129600.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$129,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,697.16
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $129,600
Jobs Reported:
22
Initial Approval Amount:
$118,395
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,439.47
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $118,393
Utilities: $1

Motor Carrier Census

DBA Name:
SOUTHERN TOOL SUPPLY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 80.57
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 757.27
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1863.39
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 324.44
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 1661.82

Sources: Kentucky Secretary of State