Search icon

LOUISVILLE BEDDING COMPANY

Headquarter

Company Details

Name: LOUISVILLE BEDDING COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1987 (38 years ago)
Authority Date: 03 Mar 1987 (38 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0226340
Industry: Textile Mill Products
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10400 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of LOUISVILLE BEDDING COMPANY, NEW YORK 258014 NEW YORK
Headquarter of LOUISVILLE BEDDING COMPANY, NEW YORK 337404 NEW YORK
Headquarter of LOUISVILLE BEDDING COMPANY, FLORIDA 826582 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISVILLE BEDDING COMPANY RETIREMENT PLAN 2015 610263630 2016-09-22 LOUISVILLE BEDDING COMPANY 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-10-01
Business code 314000
Sponsor’s telephone number 5028137958
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing ROBIN OWENS
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE BEDDING COMPANY RETIREMENT SAVINGS PLAN 2012 610263630 2013-10-10 LOUISVILLE BEDDING COMPANY 569
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-01-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 498
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 72
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 511
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing ROBIN OWENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing ROBIN OWENS
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE BEDDING COMPANY RETIREMENT SAVINGS PLAN 2011 610263630 2012-10-12 LOUISVILLE BEDDING COMPANY 586
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-01-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 528
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 38
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 528
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE BEDDING COMPANY RETIREMENT SAVINGS PLAN 2010 610263630 2011-10-24 LOUISVILLE BEDDING COMPANY 624
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-01-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 548
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 561
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-24
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE GROUP LIFE AND ADD EMPLOYEE GROUP MEDICAL EMPLOYEE GROUP DENTAL 2010 610263630 2011-09-30 LOUISVILLE BEDDING COMPANY 564
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1986-01-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 551

Signature of

Role Plan administrator
Date 2011-09-24
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE BEDDING COMPANY CAFETERIA PLAN 2010 610263630 2011-08-01 LOUISVILLE BEDDING COMPANY 160
Three-digit plan number (PN) 505
Effective date of plan 1985-08-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 160

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY INSURANCE 2010 610263630 2011-08-01 LOUISVILLE BEDDING COMPANY 91
Three-digit plan number (PN) 504
Effective date of plan 1978-10-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 84

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
BUSINESS TRAVEL ACCIDENT POLICY 2010 610263630 2011-08-01 LOUISVILLE BEDDING COMPANY 92
Three-digit plan number (PN) 507
Effective date of plan 1986-01-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 84

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE BEDDING COMPANY RETIREMENT SAVINGS PLAN 2009 610263630 2010-07-23 LOUISVILLE BEDDING COMPANY 701
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-01-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 587
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 599
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
BUSINESS TRAVEL ACCIDENT POLICY 2009 610263630 2010-08-02 LOUISVILLE BEDDING COMPANY 95
File View Page
Three-digit plan number (PN) 507
Effective date of plan 1986-01-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 92

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/08/02/20100802093538P030022483124001.pdf
Three-digit plan number (PN) 505
Effective date of plan 1985-08-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 163

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/08/02/20100802093525P040042328115001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1986-01-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 564

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/21/20100721123151P070020715378001.pdf
Three-digit plan number (PN) 504
Effective date of plan 1978-10-01
Business code 314000
Sponsor’s telephone number 5024913370
Plan sponsor’s mailing address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610263630
Plan administrator’s name LOUISVILLE BEDDING COMPANY
Plan administrator’s address 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024913370

Number of participants as of the end of the plan year

Active participants 91

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ALICE WALTER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Thomas Buetow Director
Stephen Elias Director
Robin Owens Director
JAMES R. HARTSOCK Director
JOHN M. MINIHAN Director
CHARLES J. LOHMAN Director
FRANK N. PRESTON Director
KENNETH A. KING Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Stephen Elias Officer

President

Name Role
Stephen Elias President

Secretary

Name Role
Robin Owens Secretary

Treasurer

Name Role
Robin Owens Treasurer

Incorporator

Name Role
PATRICK J. WELSH Incorporator

Assumed Names

Name Status Expiration Date
GLOBAL NONWOVENS Inactive 2015-07-26
GREAT SLEEP Inactive 2015-07-07

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-02-28
Annual Report 2022-03-08
Annual Report 2021-03-23
Annual Report 2020-02-25
Annual Report 2019-02-27
Annual Report 2018-03-28
Annual Report 2017-03-03
Annual Report 2016-02-29
Annual Report 2015-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922897 0452110 2014-03-07 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-04-04
Case Closed 2014-04-04

Related Activity

Type Referral
Activity Nr 203335716
Safety Yes
313816183 0452110 2011-08-25 660 NATIONAL TURNPIKE, MUNFORDVILLE, KY, 42765
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-10-31
Case Closed 2011-12-21

Related Activity

Type Referral
Activity Nr 203110945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2011-11-04
Abatement Due Date 2011-11-23
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
313815615 0452110 2010-06-11 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-07-06
Case Closed 2010-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-07-09
Abatement Due Date 2010-08-25
Current Penalty 2625.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
313572737 0452110 2010-04-01 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-04-01
Case Closed 2010-04-01
311293336 0452110 2007-12-06 660 NATIONAL TURNPIKE, MUNFORDVILLE, KY, 42765
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-12-07
Case Closed 2008-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-04-17
Abatement Due Date 2008-04-29
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 3
Nr Exposed 7
311024467 0452110 2007-07-11 660 NATIONAL TURNPIKE, MUNFORDVILLE, KY, 42765
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-07-11
Case Closed 2007-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04
Issuance Date 2007-08-01
Abatement Due Date 2007-08-20
Current Penalty 2800.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
306518242 0452110 2003-07-10 660 NATIONAL TURNPIKE, MUNFORDVILLE, KY, 42765
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-10
Case Closed 2003-07-10
306515925 0452110 2003-06-04 2109 CARTON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-04
Case Closed 2003-06-04
306513938 0452110 2003-06-03 10400 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-03
Case Closed 2003-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-06-27
Abatement Due Date 2003-07-10
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 203100104 A
Issuance Date 2003-06-27
Abatement Due Date 2003-07-03
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2003-06-27
Abatement Due Date 2003-06-03
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2003-06-27
Abatement Due Date 2003-07-03
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-06-27
Abatement Due Date 2003-06-03
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 2003-06-27
Abatement Due Date 2003-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2003-06-27
Abatement Due Date 2003-07-03
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-06-27
Abatement Due Date 2003-07-03
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2003-06-27
Abatement Due Date 2003-07-03
Nr Instances 1
Nr Exposed 1
304695893 0452110 2002-04-25 660 NATIONAL TURNPIKE, MUNFORDVILLE, KY, 42765
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-07-03
Case Closed 2002-09-13

Related Activity

Type Complaint
Activity Nr 203131149
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C07 III
Issuance Date 2002-07-11
Abatement Due Date 2002-08-06
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-08-05
Final Order 2002-09-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2002-07-11
Abatement Due Date 2002-07-23
Contest Date 2002-08-05
Final Order 2002-09-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-06
Case Closed 1999-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC5
Issuance Date 1998-12-18
Abatement Due Date 1998-10-06
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-09
Case Closed 1998-03-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-27
Case Closed 1998-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-03-24
Abatement Due Date 1998-02-27
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-03-24
Abatement Due Date 1998-02-27
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1998-03-24
Abatement Due Date 1998-02-27
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1998-03-24
Abatement Due Date 1998-02-27
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-12-17
Case Closed 1996-12-17

Related Activity

Type Complaint
Activity Nr 201842168
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-29
Case Closed 1994-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 4
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-09-30
Abatement Due Date 1994-07-27
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-09-30
Abatement Due Date 1994-07-27
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1994-09-30
Abatement Due Date 1994-07-29
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1994-09-30
Abatement Due Date 1994-07-27
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-09-30
Abatement Due Date 1994-07-27
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-09-30
Abatement Due Date 1994-07-27
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1994-09-30
Abatement Due Date 1994-07-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 430
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 430
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 1
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1993-03-23
Case Closed 1993-03-26

Related Activity

Type Accident
Activity Nr 360206767
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-05
Case Closed 1991-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1991-06-21
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 5
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-24
Case Closed 1989-10-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-21
Case Closed 1986-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1986-12-03
Abatement Due Date 1986-12-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-12-03
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1986-12-03
Abatement Due Date 1986-12-12
Nr Instances 4
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-12-03
Abatement Due Date 1986-12-08
Nr Instances 3
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-12-03
Abatement Due Date 1986-12-08
Nr Instances 4
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-12-03
Abatement Due Date 1986-12-12
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-12-03
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9434727007 2020-04-09 0457 PPP 10400 BUNSEN WAY, LOUISVILLE, KY, 40299-2500
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1611700
Loan Approval Amount (current) 1611700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2500
Project Congressional District KY-03
Number of Employees 163
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1629053.37
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State