Search icon

MOUSER HOLDINGS, LLC

Headquarter

Company Details

Name: MOUSER HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1999 (26 years ago)
Organization Date: 24 Sep 1999 (26 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0480857
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 201 LEASOR LN, 201 LEASOR LN, ELIZABETHTOWN, ELIZABETHTOWN, KY 42701-7965
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MOUSER HOLDINGS, LLC, ALABAMA 000-608-982 ALABAMA
Headquarter of MOUSER HOLDINGS, LLC, NEW YORK 3634929 NEW YORK
Headquarter of MOUSER HOLDINGS, LLC, MINNESOTA b067ed20-8ed4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOUSER CUSTOM CABINETRY, LLC 401(K) PLAN 2020 610709526 2021-05-27 MOUSER CUSTOM CABINETRY, LLC 271
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 337000
Sponsor’s telephone number 2707377477
Plan sponsor’s mailing address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701

Number of participants as of the end of the plan year

Active participants 232
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 254
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 17

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature
MOUSER CUSTOM CABINETRY, LLC 401(K) PLAN 2019 610709526 2020-06-11 MOUSER CUSTOM CABINETRY, LLC 248
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 337000
Sponsor’s telephone number 2707377477
Plan sponsor’s mailing address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701

Number of participants as of the end of the plan year

Active participants 245
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 268
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 17

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature
MOUSER CUSTOM CABINETRY, LLC 401(K) PLAN 2018 610709526 2019-05-20 MOUSER CUSTOM CABINETRY, LLC 238
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 337000
Sponsor’s telephone number 2707377477
Plan sponsor’s mailing address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701

Number of participants as of the end of the plan year

Active participants 229
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 245
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 26

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature
MOUSER CUSTOM CABINETRY, LLC 401(K) PLAN 2012 610709526 2013-07-31 MOUSER CUSTOM CABINETRY, LLC 198
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 337000
Sponsor’s telephone number 2707377477
Plan sponsor’s mailing address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610709526
Plan administrator’s name MOUSER CUSTOM CABINETRY, LLC
Plan administrator’s address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707377477

Number of participants as of the end of the plan year

Active participants 179
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 182
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature
MOUSER CUSTOM CABINETRY, LLC 401(K) PLAN 2011 610709526 2012-06-22 MOUSER CUSTOM CABINETRY, LLC 206
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 337000
Sponsor’s telephone number 2707377477
Plan sponsor’s mailing address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610709526
Plan administrator’s name MOUSER CUSTOM CABINETRY, LLC
Plan administrator’s address 2112 N DIXIE AVENUE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707377477

Number of participants as of the end of the plan year

Active participants 198
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 186
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature
MOUSER CUSTOM CABINETRY, LLC 401(K) PLAN 2010 610709526 2011-07-27 MOUSER CUSTOM CABINETRY, LLC 260
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 337000
Sponsor’s telephone number 2707377477
Plan sponsor’s mailing address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610709526
Plan administrator’s name MOUSER CUSTOM CABINETRY, LLC
Plan administrator’s address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707377477

Number of participants as of the end of the plan year

Active participants 206
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 201
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature
MOUSER CUSTOM CABINETRY, LLC 401(K) PLAN 2010 610709526 2011-07-28 MOUSER CUSTOM CABINETRY, LLC 260
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 337000
Sponsor’s telephone number 2707377477
Plan sponsor’s mailing address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610709526
Plan administrator’s name MOUSER CUSTOM CABINETRY, LLC
Plan administrator’s address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707377477

Number of participants as of the end of the plan year

Active participants 206
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 201
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature
MOUSER CUSTOM CABINETRY, LLC 401(K) PLAN 2009 610709526 2010-05-28 MOUSER CUSTOM CABINETRY, LLC 270
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 337000
Sponsor’s telephone number 2707377477
Plan sponsor’s mailing address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610709526
Plan administrator’s name MOUSER CUSTOM CABINETRY, LLC
Plan administrator’s address 2112 N HWY 31W, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707377477

Number of participants as of the end of the plan year

Active participants 260
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 243
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 20

Signature of

Role Plan administrator
Date 2010-05-28
Name of individual signing SCOTT MANLEY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Joseph Stephen Mouser Member
Marion Keith Mouser Member

Organizer

Name Role
J. STEPHEN MOUSER Organizer

Registered Agent

Name Role
JOSEPH STEPHEN MOUSER Registered Agent

Former Company Names

Name Action
MOUSER CUSTOM CABINETRY, LLC Old Name
MOUSER KITCHENS, INC. Merger
J. B.'S CABINET SHOP, INC. Old Name

Assumed Names

Name Status Expiration Date
MOUSER CABINETRY Inactive 2021-02-08
MOUSER KITCHENS Inactive 2019-09-24

Filings

Name File Date
Annual Report 2025-02-07
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-04-16
Principal Office Address Change 2021-04-16
Amendment 2021-01-04
Annual Report 2020-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313740029 0452110 2010-02-11 2112 N HWY 31 WEST, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-02-11
Case Closed 2010-09-22

Related Activity

Type Complaint
Activity Nr 206351330
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2010-06-07
Abatement Due Date 2010-02-11
Current Penalty 500.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
308979301 0452110 2005-05-18 2112 N HWY 31 W, ELIZABETHTOWN, KY, 42702
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-06-17
Case Closed 2005-09-22

Related Activity

Type Referral
Activity Nr 202365813
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2005-08-09
Abatement Due Date 2005-08-23
Current Penalty 1125.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2005-08-09
Abatement Due Date 2005-09-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
308731728 0452110 2005-05-02 2112 N HWY 31 W, ELIZABETHTOWN, KY, 42702
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-05-09
Case Closed 2005-07-13

Related Activity

Type Complaint
Activity Nr 205275696
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-06-07
Abatement Due Date 2005-07-01
Current Penalty 1275.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 11
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 2005-06-07
Abatement Due Date 2005-07-01
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2005-06-07
Abatement Due Date 2005-07-01
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2005-06-07
Abatement Due Date 2005-07-01
Nr Instances 1
Nr Exposed 11
305908287 0452110 2003-04-09 2112 N HWY 31 W, ELIZABETHTOWN, KY, 42702
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-16
Case Closed 2003-10-01

Related Activity

Type Complaint
Activity Nr 204237457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 2003-08-21
Abatement Due Date 2003-08-27
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
304292089 0452110 2001-07-11 2112 N HWY 31 W, ELIZABETHTOWN, KY, 42702
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-07-26
Case Closed 2001-08-01
104310750 0452110 1989-02-14 2102 N. HWY. 31-W, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-14
Case Closed 1989-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1989-03-20
Abatement Due Date 1989-04-06
Nr Instances 3
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-03-20
Abatement Due Date 1989-04-06
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-03-20
Abatement Due Date 1989-04-06
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-20
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-20
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 1
18583922 0452110 1986-05-05 2102 NORTH 31 'W', ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-05
Case Closed 1986-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-05-16
Abatement Due Date 1986-06-24
Nr Instances 1
Nr Exposed 45
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1986-05-16
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1986-05-16
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-05-16
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1986-05-16
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753237007 2020-04-04 0457 PPP 2112 N DIXIE AVE, ELIZABETHTOWN, KY, 42701-8808
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2793300
Loan Approval Amount (current) 2793300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-8808
Project Congressional District KY-02
Number of Employees 251
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2659253.86
Forgiveness Paid Date 2021-05-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-18 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 15.89 $82,435 $41,218 202 - 2019-03-27 Final
GIA/BSSC Inactive 16.05 $448,608 $25,000 235 32 2017-12-06 Final
KREDA - Kentucky Rural Economic Development Act Inactive 10.69 $3,062,016 $1,570,000 259 58 2005-05-26 Final

Sources: Kentucky Secretary of State