Search icon

COMMERCIAL KENTUCKY, INC.

Company Details

Name: COMMERCIAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1992 (33 years ago)
Organization Date: 19 Oct 1992 (33 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0306460
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 E MAIN STREET, 510 PRESTON POINTE, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2023 611227465 2024-06-13 COMMERCIAL KENTUCKY, INC. 11
File View Page
Three-digit plan number (PN) 020
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 11215 N COMMUNITY HOUSE RD #800, CHARLOTTE, NC, 28277
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL KENTUCKY INC CBS BENEFIT PLAN 2023 611227465 2024-12-30 COMMERCIAL KENTUCKY INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 E MAIN STREET, STE 510, LOUISVILLE, KY, 40202

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
COMMERCIAL KENTUCKY INC CBS BENEFIT PLAN 2022 611227465 2023-12-27 COMMERCIAL KENTUCKY INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 E MAIN STREET, STE 510, LOUISVILLE, KY, 40202

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
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2022 611227465 2023-06-23 COMMERCIAL KENTUCKY, INC. 12
File View Page
Three-digit plan number (PN) 020
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL KENTUCKY INC CBS BENEFIT PLAN 2021 611227465 2022-12-29 COMMERCIAL KENTUCKY INC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 E MAIN STREET, STE 510, LOUISVILLE, KY, 40202

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
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2021 611227465 2022-06-06 COMMERCIAL KENTUCKY, INC. 13
File View Page
Three-digit plan number (PN) 020
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2020 611227465 2021-05-19 COMMERCIAL KENTUCKY, INC. 11
File View Page
Three-digit plan number (PN) 020
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2019 611227465 2020-06-04 COMMERCIAL KENTUCKY, INC. 11
File View Page
Three-digit plan number (PN) 020
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2018 611227465 2019-05-30 COMMERCIAL KENTUCKY, INC. 12
File View Page
Three-digit plan number (PN) 020
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2017 611227465 2018-07-26 COMMERCIAL KENTUCKY, INC. 16
File View Page
Three-digit plan number (PN) 020
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ANGELA PICKEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing STEPHAN GRAY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/17/20131017105052P040043570003001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET, STE 510, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-10-17
Name of individual signing E PHILLIP SCHERER III
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/01/02/20130102115042P030033554451001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET, STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611227465
Plan administrator’s name COMMERCIAL KENTUCKY, INC.
Plan administrator’s address 333 EAST MAIN STREET, STE 510, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025895150

Signature of

Role Plan administrator
Date 2013-01-02
Name of individual signing E PHILLIP SCHERER III
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/12/16/20111216121747P030005943744001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET, STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611227465
Plan administrator’s name COMMERCIAL KENTUCKY, INC.
Plan administrator’s address 333 EAST MAIN STREET, STE 510, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025895150

Signature of

Role Plan administrator
Date 2011-12-16
Name of individual signing COMMERCIAL KENTUCKY, INC.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/11/10/20101110084540P030014833361001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 531210
Sponsor’s telephone number 5025895150
Plan sponsor’s address 333 EAST MAIN STREET, STE 510, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611227465
Plan administrator’s name COMMERCIAL KENTUCKY, INC.
Plan administrator’s address 333 EAST MAIN STREET, STE 510, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025895150

Signature of

Role Plan administrator
Date 2010-11-10
Name of individual signing E PHILLIP SCHERER III
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Stephan F. Gray President

Secretary

Name Role
Robert B. Walker Secretary

Registered Agent

Name Role
E. PHILLIP SCHERER Registered Agent

Officer

Name Role
E Phillip Scherer III Officer

Director

Name Role
Stephan F. Gray Director
E Phillip Scherer III Director
Samuel O. English Director
E. P. Scherer IV Director
Robert B. Walker Director
E. PHILLIP SCHERER Director
CHARLES CASPER Director

Treasurer

Name Role
E. P. Scherer IV Treasurer

Vice President

Name Role
Samuel O. English Vice President

Incorporator

Name Role
ROBERT H. RICE Incorporator

Assumed Names

Name Status Expiration Date
GRUBB & ELLIS/COMMERCIAL KENTUCKY, INC. Inactive 2005-08-22

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-25
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-05-19
Annual Report 2020-04-08
Annual Report 2019-05-01
Annual Report 2018-04-11
Annual Report 2017-04-25
Annual Report 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599167102 2020-04-14 0457 PPP 333 MAIN ST, LOUISVILLE, KY, 40202
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187540
Loan Approval Amount (current) 187540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189384.14
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200434 Other Contract Actions 2012-07-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-07-25
Termination Date 2012-08-22
Date Issue Joined 2012-07-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name COMMERCIAL KENTUCKY, INC.
Role Plaintiff
Name LOUISVILLE FINANCIAL ASSOCIATE
Role Defendant

Sources: Kentucky Secretary of State