Search icon

RADIO SOUND, INC.

Company Details

Name: RADIO SOUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1985 (40 years ago)
Organization Date: 09 Sep 1985 (40 years ago)
Last Annual Report: 19 Aug 2024 (7 months ago)
Organization Number: 0205408
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1713 COBALT DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIO SOUND, INC. 401(K) PLAN 2023 611083666 2024-10-31 RADIO SOUND, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299
RADIO SOUND CBS BENEFIT PLAN 2023 611083666 2024-12-30 RADIO SOUND 26
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2023-06-01
Business code 336990
Sponsor’s telephone number 5025150228
Plan sponsor’s address 1713 COBALT DR, LOUISVILLE, KY, 40299

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
RADIO SOUND, INC. 401(K) PLAN 2022 611083666 2023-07-31 RADIO SOUND, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-28
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
RADIO SOUND, INC. CBS BENEFIT PLAN 2021 611083666 2022-12-29 RADIO SOUND, INC. 38
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 336990
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

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
RADIO SOUND, INC. 401(K) PLAN 2021 611083666 2022-09-19 RADIO SOUND, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
RADIO SOUND, INC. CBS BENEFIT PLAN 2020 611083666 2021-12-14 RADIO SOUND, INC. 29
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 336990
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

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
RADIO SOUND, INC. 401(K) PLAN 2020 611083666 2021-08-02 RADIO SOUND, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-02
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
RADIO SOUND, INC. 401(K) PLAN 2019 611083666 2020-07-30 RADIO SOUND, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
RADIO SOUND, INC. CBS BENEFIT PLAN 2019 611083666 2020-12-23 RADIO SOUND, INC. 23
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 336990
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

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
RADIO SOUND, INC. 401(K) PLAN 2018 611083666 2019-07-31 RADIO SOUND, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/31/20180731093708P040065445821001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/27/20170727134048P040071984385001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/29/20160729150001P030060633281001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/07/20151007081852P030024904973001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/31/20140731131843P030065645943001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/11/20131011143654P030031726675001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/03/20121003105429P040000318006001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611083666
Plan administrator’s name RADIO SOUND, INC.
Plan administrator’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022676768

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/17/20111017093020P040695171952001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 441300
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611083666
Plan administrator’s name RADIO SOUND, INC.
Plan administrator’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022676768

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/15/20101015080932P030007550760001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 334200
Sponsor’s telephone number 5022676768
Plan sponsor’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611083666
Plan administrator’s name RADIO SOUND, INC.
Plan administrator’s address 1713 COBALT DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022676768

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing R. WOOD NORTHUP
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES U. SMITH III Registered Agent

President

Name Role
R. WOOD NORTHUP President

Secretary

Name Role
DONALD R. TILLEY Secretary

Director

Name Role
JAMES U SMITH Director
R. WOOD NORTHUP Director
RALPH N. DIETRICH Director
DONALD R. TILLEY Director

Incorporator

Name Role
ROBERT J. SCHUMACHER Incorporator

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-06-27
Annual Report 2022-06-23
Annual Report 2021-06-30
Annual Report 2020-06-10
Annual Report 2019-06-12
Annual Report 2018-06-11
Annual Report 2017-06-12
Annual Report 2016-06-23
Annual Report 2015-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304699770 0452110 2002-07-01 1713 COBALT DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-16
Case Closed 2004-06-24

Related Activity

Type Complaint
Activity Nr 203131925
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2002-10-29
Abatement Due Date 2003-07-18
Current Penalty 600.0
Initial Penalty 1225.0
Contest Date 2002-11-06
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2002-10-29
Abatement Due Date 2003-07-18
Contest Date 2002-11-06
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2002-10-29
Abatement Due Date 2002-11-25
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 2002-11-06
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2002-10-29
Abatement Due Date 2002-11-18
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2002-11-06
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2002-10-29
Abatement Due Date 2002-11-25
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 2002-11-06
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101025 L02 I
Issuance Date 2002-10-29
Abatement Due Date 2002-11-25
Contest Date 2002-11-06
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-10-29
Abatement Due Date 2002-11-16
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2002-11-06
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2002-10-29
Abatement Due Date 2003-07-18
Current Penalty 600.0
Initial Penalty 600.0
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2002-10-29
Abatement Due Date 2003-07-18
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2002-10-29
Abatement Due Date 2003-07-18
Current Penalty 800.0
Initial Penalty 800.0
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101025 L02 I
Issuance Date 2002-10-29
Abatement Due Date 2003-07-18
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-10-29
Abatement Due Date 2003-07-18
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2002-10-29
Abatement Due Date 2003-07-18
Contest Date 2002-11-06
Final Order 2003-07-18
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
112358619 0452110 1991-05-14 1031 W. MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-14
Case Closed 1991-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1991-06-18
Abatement Due Date 1991-07-08
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-06-18
Abatement Due Date 1991-07-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-06-18
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-06-18
Abatement Due Date 1991-07-29
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-06-18
Abatement Due Date 1991-07-29
Nr Instances 1
Nr Exposed 30
Citation ID 01006
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-06-18
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6684828302 2021-01-27 0457 PPS 1713 Cobalt Dr, Louisville, KY, 40299-2449
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437385
Loan Approval Amount (current) 437385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2449
Project Congressional District KY-03
Number of Employees 35
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440647.41
Forgiveness Paid Date 2021-11-01
9820407003 2020-04-09 0457 PPP 1713 Cobalt Drive 0.0, Louisville, KY, 40299-2449
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437385
Loan Approval Amount (current) 437385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2449
Project Congressional District KY-03
Number of Employees 35
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442778.69
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State