Search icon

ISOPURE, CORP.

Headquarter

Company Details

Name: ISOPURE, CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1998 (27 years ago)
Organization Date: 04 May 1998 (27 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Organization Number: 0455972
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11851 PLANTSIDE DRIVE, LOUISVILLE, KY 40299-6328
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ISOPURE, CORP., MISSISSIPPI 984686 MISSISSIPPI
Headquarter of ISOPURE, CORP., RHODE ISLAND 000685969 RHODE ISLAND
Headquarter of ISOPURE, CORP., ILLINOIS CORP_68001951 ILLINOIS
Headquarter of ISOPURE, CORP., ALASKA 10237328 ALASKA
Headquarter of ISOPURE, CORP., ALABAMA 000-945-694 ALABAMA
Headquarter of ISOPURE, CORP., NEW YORK 5147503 NEW YORK
Headquarter of ISOPURE, CORP., MINNESOTA 757f8dcc-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ISOPURE, CORP., CONNECTICUT 1040513 CONNECTICUT
Headquarter of ISOPURE, CORP., IDAHO 4828659 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISOPURE CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2023 611328404 2024-10-06 ISOPURE CORP. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-10-06
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ISOPURE CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2022 611328404 2023-07-24 ISOPURE CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ISOPURE CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2021 611328404 2022-08-24 ISOPURE CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ISOPURE CORP CBS BENEFIT PLAN 2021 611328404 2022-12-29 ISOPURE CORP 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 333310
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DR., LOUISVILLE, KY, 40299

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
ISOPURE CORP CBS BENEFIT PLAN 2020 611328404 2021-12-14 ISOPURE CORP 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 333310
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DR., LOUISVILLE, KY, 40299

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
ISOPURE CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2020 611328404 2021-06-28 ISOPURE CORP. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ISOPURE CORP CBS BENEFIT PLAN 2019 611328404 2020-12-23 ISOPURE CORP 19
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 333310
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DR., LOUISVILLE, KY, 40299

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
ISOPURE CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2019 611328404 2020-09-30 ISOPURE CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ISOPURE CORP 401 K PROFIT SHARING PLAN TRUST 2018 611328404 2019-07-25 ISOPURE,CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 5029076635
Plan sponsor’s address 11851 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing KEVIN GILLESPIE
Valid signature Filed with authorized/valid electronic signature
ISOPURE CORP 401 K PROFIT SHARING PLAN TRUST 2017 611328404 2018-07-06 ISOPURE CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 5022677873
Plan sponsor’s address 11851 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing DAWN M. VOWELS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/31/20170731103823P030056968157001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 5027221000
Plan sponsor’s address 141 CITIZENS BLVD, SIMPSONVILLE, KY, 40067

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing KEVIN GILLESPIE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PATRICK THOMAS SCHMIDT Registered Agent

Secretary

Name Role
Sarah Fulmore Gillespie Secretary

Director

Name Role
Kevin Charles Gillespie Director
Joe Johnston Director

Incorporator

Name Role
KEVIN C GILLESPIE Incorporator

President

Name Role
Kevin Charles Gillespie President

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-02-06
Annual Report 2023-02-01
Registered Agent name/address change 2022-06-27
Annual Report 2022-02-22
Annual Report 2021-02-05
Annual Report Amendment 2020-06-16
Annual Report 2020-02-12
Annual Report Amendment 2019-06-05
Annual Report 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5504657008 2020-04-05 0457 PPP 11851 PLANTSIDE DR, LOUISVILLE, KY, 40299-6328
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604200
Loan Approval Amount (current) 604200
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, 40299-6328
Project Congressional District KY-03
Number of Employees 46
NAICS code 333999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 609480.54
Forgiveness Paid Date 2021-03-01
6034698309 2021-01-26 0457 PPS 11851 Plantside Dr, Louisville, KY, 40299-6328
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604200
Loan Approval Amount (current) 604200
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, 40299-6328
Project Congressional District KY-03
Number of Employees 46
NAICS code 333318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 612294.62
Forgiveness Paid Date 2022-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
992312 Intrastate Non-Hazmat 2025-02-04 10000 2022 1 18 Private(Property)
Legal Name ISOPURE CORP
DBA Name -
Physical Address 11851 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, US
Mailing Address PO BOX 43337, LOUISVILLE, KY, 40253-0337, US
Phone (502) 267-7873
Fax -
E-mail KGILLESPIE@ISOPURE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 14.47 $5,333,096 $120,000 24 30 2019-04-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $5,333,096 $180,000 22 30 2015-04-30 Final
GIA/BSSC Inactive 15.29 $0 $25,000 8 4 2010-03-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200740 Other Contract Actions 2012-11-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-11-07
Termination Date 2013-10-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name ISOPURE, CORP.
Role Plaintiff
Name CRANE ENVIRONMENTAL, INC.
Role Defendant

Sources: Kentucky Secretary of State