Search icon

KENTUCKY WHOLESALE, INC.

Company Details

Name: KENTUCKY WHOLESALE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1999 (26 years ago)
Organization Date: 05 Apr 1999 (26 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0472168
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 419 S. BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY WHOLESALE, INC. RETIREMENT SAVINGS PLAN 2020 611341067 2021-05-05 KENTUCKY WHOLESALE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8596216573
Plan sponsor’s address 419 S. BROADWAY, LEXINGTON, KY, 40508
KENTUCKY WHOLESALE, INC. RETIREMENT SAVINGS PLAN 2020 611341067 2021-05-05 KENTUCKY WHOLESALE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8596216573
Plan sponsor’s address 419 S. BROADWAY, LEXINGTON, KY, 40508
KENTUCKY WHOLESALE, INC. RETIREMENT SAVINGS PLAN 2019 611341067 2020-10-08 KENTUCKY WHOLESALE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8596216573
Plan sponsor’s address 419 S. BROADWAY, LEXINGTON, KY, 40508
KENTUCKY WHOLESALE, INC. RETIREMENT SAVINGS PLAN 2018 611341067 2019-05-29 KENTUCKY WHOLESALE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8592334888
Plan sponsor’s address 419 S. BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing COLE MCCARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing COLE MCCARTY
Valid signature Filed with authorized/valid electronic signature
KENTUCKY WHOLESALE, INC. RETIREMENT SAVINGS PLAN 2017 611341067 2018-09-26 KENTUCKY WHOLESALE, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8592334888
Plan sponsor’s address 419 S. BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing COLE MCCARTY
Valid signature Filed with authorized/valid electronic signature
KENTUCKY WHOLESALE, INC. RETIREMENT SAVINGS PLAN 2016 611341067 2017-07-17 KENTUCKY WHOLESALE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8592334888
Plan sponsor’s address 419 S. BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing COLE MCCARTY
Valid signature Filed with authorized/valid electronic signature
KENTUCKY WHOLESALE, INC. RETIREMENT SAVINGS PLAN 2015 611341067 2016-07-27 KENTUCKY WHOLESALE, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8592334888
Plan sponsor’s address 419 S. BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing NICK RUSSELL
Valid signature Filed with authorized/valid electronic signature
KENTUCKY WHOLESALE, INC. RETIREMENT SAVINGS PLAN 2014 611341067 2015-06-17 KENTUCKY WHOLESALE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8592334888
Plan sponsor’s address 419 S. BROADWAY, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing NICK RUSSELL
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DONNIE E. MARTIN Incorporator

Registered Agent

Name Role
DOUGLAS D. SCHNEIDER Registered Agent

President

Name Role
Douglas D Scheider President

Assumed Names

Name Status Expiration Date
WEARHOUSE Inactive 2024-05-02
WEARHOUSE CLOTHING COMPANY Inactive 2024-05-02
CAMPUS WEARHOUSE Inactive 2019-07-30
WILDCAT WEARHOUSE Inactive 2018-12-05
HIREAPRINTER.COM Inactive 2018-10-18
BANG SIGNS AND BANNERS Inactive 2016-04-06

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-30
Annual Report 2022-06-20
Annual Report 2021-02-19
Annual Report 2020-06-23
Annual Report Amendment 2019-12-27
Registered Agent name/address change 2019-12-27
Annual Report 2019-05-30
Certificate of Assumed Name 2019-05-02
Certificate of Assumed Name 2019-05-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3545615001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KENTUCKY WHOLESALE, INC.
Recipient Name Raw KENTUCKY WHOLESALE, INC.
Recipient Address 990 WEST NEW CIRCLE ROAD, LEXINGTON, FAYETTE, KENTUCKY, 40511-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1128.00
Face Value of Direct Loan 36400.00
Link View Page
3450885009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KENTUCKY WHOLESALE, INC.
Recipient Name Raw KENTUCKY WHOLESALE, INC.
Recipient Address 990 WEST NEW CIRCLE ROAD, LEXINGTON, FAYETTE, KENTUCKY, 40511-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7750.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942957200 2020-04-27 0457 PPP 419 S. BROADWAY, LEXINGTON, KY, 40508-2921
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218000
Loan Approval Amount (current) 218000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2921
Project Congressional District KY-06
Number of Employees 75
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 220801.15
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State