Search icon

KINETIC CORPORATION

Company Details

Name: KINETIC CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 1997 (28 years ago)
Organization Date: 08 Jan 1997 (28 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0426695
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 200 DISTILLERY COMMONS, SUITE 400, LOUISVILLE, KY 40206-1990
Place of Formation: KENTUCKY
Authorized Shares: 325000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINETIC CORPORATION 401(K) PROFIT SHARING PLAN 2018 611314758 2019-07-10 KINETIC CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812920
Sponsor’s telephone number 5027199500
Plan sponsor’s address 200 DISTILLERY COMMONS, STE 200, LOUISVILLE, KY, 402061900
KINETIC CORPORATION 401(K) PROFIT SHARING PLAN 2017 611314758 2018-08-06 KINETIC CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812920
Sponsor’s telephone number 5027199500
Plan sponsor’s address 200 DISTILLERY COMMONS, STE 200, LOUISVILLE, KY, 402061900
KINETIC CORPORATION 401(K) PROFIT SHARING PLAN 2016 611314758 2017-08-31 KINETIC CORPORATION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812920
Sponsor’s telephone number 5027199500
Plan sponsor’s address 200 DISTILLERY COMMONS, STE 200, LOUISVILLE, KY, 402061900

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing G. RAYMOND SCHUHMANN
Valid signature Filed with authorized/valid electronic signature
KINETIC CORPORATION 401(K) PROFIT SHARING PLAN 2015 611314758 2016-07-26 KINETIC CORPORATION 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812920
Sponsor’s telephone number 5027199500
Plan sponsor’s address 200 DISTILLERY COMMONS, STE 200, LOUISVILLE, KY, 402061900

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing G. RAYMOND SCHUHMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing RONALD HESS, C.F.O.
Valid signature Filed with authorized/valid electronic signature
KINETIC CORPORATION 401(K) PROFIT SHARING PLAN 2014 611314758 2015-09-21 KINETIC CORPORATION 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812920
Sponsor’s telephone number 5027199500
Plan sponsor’s address 200 DISTILLERY COMMONS, STE 200, LOUISVILLE, KY, 402061900

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing G. RAYMOND SCHUHMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-21
Name of individual signing RONALD HESS, C.F.O.
Valid signature Filed with authorized/valid electronic signature
KINETIC CORPORATION 401(K) PROFIT SHARING PLAN 2013 611314758 2014-10-08 KINETIC CORPORATION 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812920
Sponsor’s telephone number 5027199500
Plan sponsor’s address 200 DISTILLERY COMMONS, STE 200, LOUISVILLE, KY, 402061900

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing RONALD HESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing RONALD HESS
Valid signature Filed with authorized/valid electronic signature
KINETIC CORPORATION 401(K) PROFIT SHARING PLAN 2012 611314758 2013-09-20 KINETIC CORPORATION 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812920
Sponsor’s telephone number 5027199500
Plan sponsor’s address 200 DISTILLERY COMMONS, STE 200, LOUISVILLE, KY, 402061900

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing G. RAYMOND SCHUHMANN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
G. RAYMOND SCHUHMANN Registered Agent

President

Name Role
George Raymond Schuhmann President

Incorporator

Name Role
G. RAYMOND SCHUHMANN Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-08-13
Registered Agent name/address change 2023-06-14
Annual Report 2023-06-14
Annual Report 2022-03-30
Annual Report 2021-08-23
Annual Report 2020-08-10
Annual Report 2019-08-30
Annual Report 2018-06-22
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102017696 0452110 1986-02-19 240 DISTILLERY COMMONS, LOUISVILLE, KY, 40206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-02-19

Related Activity

Type Inspection
Activity Nr 102017779
Type Inspection
Activity Nr 18609917
102017779 0452110 1985-10-23 240 DISTILLERY COMMONS, LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-10-23
Case Closed 1987-03-05

Related Activity

Type Complaint
Activity Nr 70119243
Safety Yes
Type Referral
Activity Nr 900640624

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-11-27
Abatement Due Date 1986-01-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-11-27
Abatement Due Date 1985-12-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1985-11-27
Abatement Due Date 1986-01-08
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-11-27
Abatement Due Date 1985-12-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1985-11-27
Abatement Due Date 1985-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1985-11-27
Abatement Due Date 1985-12-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-11-27
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-11-27
Abatement Due Date 1985-12-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-11-27
Abatement Due Date 1985-12-03
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277218710 2021-03-27 0457 PPS 200 Distillery Cmns Ste 200, Louisville, KY, 40206-1987
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
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, 40206-1987
Project Congressional District KY-03
Number of Employees 7
NAICS code 812921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68262.53
Forgiveness Paid Date 2021-12-14
6151227006 2020-04-06 0457 PPP 200 DISTILLERY CMNS, LOUISVILLE, KY, 40206-1918
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
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, 40206-1918
Project Congressional District KY-03
Number of Employees 8
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68699.05
Forgiveness Paid Date 2021-08-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $200,000 - - 2015-02-26 Final
Angel Investment Tax Credit Inactive - $0 $100,000 - - 2015-02-26 Final
Angel Investment Tax Credit Inactive - $0 $200,000 - - 2015-02-26 Final

Sources: Kentucky Secretary of State