Search icon

JOSEPH A. WADE, INC.

Company Details

Name: JOSEPH A. WADE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1985 (40 years ago)
Organization Date: 11 Jun 1985 (40 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0202708
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 311 INDUSTRIAL DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH A WADE INC CBS BENEFIT PLAN 2023 061107694 2024-12-30 JOSEPH A WADE INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 2706511090
Plan sponsor’s address 311 INDUSTRIAL DR, GLASGOW, KY, 42141

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
JOSEPH A WADE INC CBS BENEFIT PLAN 2022 061107694 2023-12-27 JOSEPH A WADE INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 2706511090
Plan sponsor’s address 311 INDUSTRIAL DR, GLASGOW, KY, 42141

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
JOSEPH A WADE INC CBS BENEFIT PLAN 2021 061107694 2022-12-29 JOSEPH A WADE INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 2706511090
Plan sponsor’s address 311 INDUSTRIAL DR, GLASGOW, KY, 42141

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
JOSEPH A WADE INC CBS BENEFIT PLAN 2020 061107694 2021-12-14 JOSEPH A WADE INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 2706511090
Plan sponsor’s address 311 INDUSTRIAL DR, GLASGOW, KY, 42141

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
JOSEPH A WADE INC CBS BENEFIT PLAN 2019 061107694 2020-12-23 JOSEPH A WADE INC 7
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 2706511090
Plan sponsor’s address 311 INDUSTRIAL DR, GLASGOW, KY, 42141

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

President

Name Role
Jerald J Allway President

Registered Agent

Name Role
JERALD J. ALLWAY Registered Agent

Secretary

Name Role
Elizabeth K Allway Secretary

Treasurer

Name Role
Susan M Maupin Treasurer

Vice President

Name Role
Mary A Perkins Vice President

Director

Name Role
ELIZABETH K. ALLWAY Director
JERALD J. ALLWAY Director

Incorporator

Name Role
JERALD J. ALLWAY Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-05
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-03-10
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-06-13
Annual Report 2016-03-09
Annual Report 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979057106 2020-04-14 0457 PPP 311 INDUSTRIAL DR, GLASGOW, KY, 42141-1132
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71725.65
Loan Approval Amount (current) 71725.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1132
Project Congressional District KY-02
Number of Employees 7
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72165.83
Forgiveness Paid Date 2020-12-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 180.98
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 70.68
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1686.84
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 71.92
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Office Supplies 87.28
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1134.87
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 842.32
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 109.1
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 159.91
Executive 2024-08-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Small Tools 16.41

Sources: Kentucky Secretary of State