Search icon

LOUISVILLE TOPPERS, INC.

Company Details

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

Registered Agent

Name Role
Walter A Findlay Registered Agent

President

Name Role
Walter A Findlay President

Vice President

Name Role
Walter D Findlay Vice President

Director

Name Role
STEVEN SINGER Director

Incorporator

Name Role
STEVEN SINGER Incorporator

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912QR10M0074_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

Government Spending

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