Name: | LOUISVILLE TOPPERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1990 (34 years ago) |
Organization Date: | 16 Nov 1990 (34 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0279554 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4040 PRESTON HIGHWAY, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Walter A Findlay | Registered Agent |
Name | Role |
---|---|
Walter A Findlay | President |
Name | Role |
---|---|
Walter D Findlay | Vice President |
Name | Role |
---|---|
STEVEN SINGER | Director |
Name | Role |
---|---|
STEVEN SINGER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-06-11 |
Annual Report | 2024-06-11 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-29 |
Annual Report | 2020-03-16 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-02 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912QR10M0074 | 2010-07-01 | 2010-08-16 | 2010-08-16 | |||||||||||||||||||||||||||
|
Obligated Amount | 3290.00 |
Current Award Amount | 3290.00 |
Potential Award Amount | 3290.00 |
Description
Title | COMMERCIAL TRUCK TOPPER |
NAICS Code | 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES |
Product and Service Codes | 2540: VEHICULAR FURNITURE AND ACCESSORIES |
Recipient Details
Recipient | LOUISVILLE TOPPERS INC |
UEI | GGEMN9924WV1 |
Legacy DUNS | 557371200 |
Recipient Address | 4040 PRESTON HWY, LOUISVILLE, JEFFERSON, KENTUCKY, 402131659, UNITED STATES |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 2149 |
Executive | 2025-01-14 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Instruments & Apparatus > 500 | Instrs & Apparatus-Over $5,000 | 7150 |
Executive | 2024-11-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 125 |
Executive | 2024-10-25 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Maintenance And Repairs | Repairs N/Othwise Class-1099 | 79.95 |
Executive | 2024-08-27 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 450 |
Executive | 2024-07-25 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Supplies | Motor Vehicle Supplies & Parts | 2334 |
Executive | 2023-09-26 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 2089 |
Sources: Kentucky Secretary of State