Search icon

PALLETCO, INC.

Company Details

Name: PALLETCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1998 (27 years ago)
Organization Date: 10 Apr 1998 (27 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0454983
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 15501 DEER RUN ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALLETCO INC CBS BENEFIT PLAN 2021 611325544 2022-12-29 PALLETCO INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 333900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DR., BLDG V, LOUISVILLE, KY, 40214

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
PALLETCO INC CBS BENEFIT PLAN 2020 611325544 2021-12-14 PALLETCO INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 333900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DR., LOUISVILLE, KY, 40214

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PALLETCO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 611325544 2021-03-31 PALLETCO INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 4700 ALLMOND AVE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing JEFF MUMFORD
Valid signature Filed with authorized/valid electronic signature
PALLETCO INC CBS BENEFIT PLAN 2019 611325544 2020-12-23 PALLETCO INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 333900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DR, BLDG V, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
PALLETCO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 611325544 2020-08-20 PALLETCO INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DRIVE #V, LOUISVILLE, KY, 402142863

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing JEFF MUMFORD
Valid signature Filed with authorized/valid electronic signature
PALLETCO INC 401 K PROFIT SHARING PLAN TRUST 2018 611325544 2019-03-19 PALLETCO INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DRIVE #V, LOUISVILLE, KY, 402142863

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing LISA JACKSON
Valid signature Filed with authorized/valid electronic signature
PALLETCO INC 401 K PROFIT SHARING PLAN TRUST 2017 611325544 2018-06-20 PALLETCO INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DRIVE #V, LOUISVILLE, KY, 402142863

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing LISA JACKSON
Valid signature Filed with authorized/valid electronic signature
PALLETCO INC 401 K PROFIT SHARING PLAN TRUST 2016 611325544 2017-06-06 PALLETCO INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DRIVE #V, LOUISVILLE, KY, 402142863

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing RONNIE SANDERS
Valid signature Filed with authorized/valid electronic signature
PALLETCO INC 401 K PROFIT SHARING PLAN TRUST 2015 611325544 2016-05-13 PALLETCO INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DRIVE #V, LOUISVILLE, KY, 402142863

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing LISA JACKSON
Valid signature Filed with authorized/valid electronic signature
PALLETCO INC 401 K PROFIT SHARING PLAN TRUST 2014 611325544 2015-09-10 PALLETCO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DRIVE, BLDG. V, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing LISA JACKSON
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 101 ROCHESTER DRIVE, BLDG. V, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing LISA JACKSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/30/20140530094043P040128795253001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 5029355416
Plan sponsor’s address 7040 RIVERPORT DRIVE, LOUISVILLE, KY, 40258

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing RONNIE SANDERS
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
RONNIE D. SANDERS Incorporator

Director

Name Role
ronnie sanders Director

President

Name Role
Ronnie D. Sanders President

Registered Agent

Name Role
RONNIE D. SANDERS Registered Agent

Assumed Names

Name Status Expiration Date
JURNEY ENTERPRISES Inactive 2017-05-10

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-08-13
Annual Report 2020-03-26
Annual Report 2019-04-23
Annual Report 2018-04-23
Annual Report 2017-05-05
Annual Report 2016-03-16
Annual Report 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312284573 0452110 2008-09-26 4104 SARATOGA WOODS DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-09-26
Case Closed 2008-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6535118809 2021-04-20 0457 PPS 15501 Deer Run Rd, Louisville, KY, 40299-4977
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195954.47
Loan Approval Amount (current) 195954.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-4977
Project Congressional District KY-02
Number of Employees 17
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 197217.29
Forgiveness Paid Date 2021-12-23
9417377203 2020-04-28 0457 PPP 15501 DEER RUN RD, LOUISVILLE, KY, 40299-4977
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195954.47
Loan Approval Amount (current) 195954.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-4977
Project Congressional District KY-02
Number of Employees 19
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 197369.7
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State