Search icon

PITMAN CREEK WHOLESALE, LLC

Company Details

Name: PITMAN CREEK WHOLESALE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2000 (25 years ago)
Organization Date: 31 Jan 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0487989
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40437
City: Hustonville
Primary County: Lincoln County
Principal Office: 925 OLD LIBERTY LOOP, BOX 327, HUSTONVILLE, KY 40437
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PITMAN CREEK WHOLESALE 401(K) RETIREMENT PLAN 2023 611361924 2024-10-08 PITMAN CREEK WHOLESALE 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423910
Sponsor’s telephone number 5894392002
Plan sponsor’s address P.O. BOX 327, HUSTONVILLE, KY, 40437
PITMAN CREEK WHOLESALE CBS BENEFIT PLAN 2023 611361924 2024-12-30 PITMAN CREEK WHOLESALE 41
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423910
Sponsor’s telephone number 8594392012
Plan sponsor’s address P. O. BOX 327, HUSTONVILLE, KY, 404370327

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PITMAN CREEK WHOLESALE 401(K) RETIREMENT PLAN 2022 611361924 2023-10-03 PITMAN CREEK WHOLESALE 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423910
Sponsor’s telephone number 5894392002
Plan sponsor’s address P.O. BOX 327, HUSTONVILLE, KY, 40437
PITMAN CREEK WHOLESALE CBS BENEFIT PLAN 2022 611361924 2023-12-27 PITMAN CREEK WHOLESALE 38
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423910
Sponsor’s telephone number 8594392012
Plan sponsor’s address P. O. BOX 327, HUSTONVILLE, KY, 404370327

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PITMAN CREEK WHOLESALE CBS BENEFIT PLAN 2021 611361924 2022-12-29 PITMAN CREEK WHOLESALE 29
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423910
Sponsor’s telephone number 8594392012
Plan sponsor’s address P. O. BOX 327, HUSTONVILLE, KY, 404370327

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
PITMAN CREEK WHOLESALE 401(K) RETIREMENT PLAN 2021 611361924 2022-10-10 PITMAN CREEK WHOLESALE 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423910
Sponsor’s telephone number 5894392002
Plan sponsor’s address P.O. BOX 327, HUSTONVILLE, KY, 40437
PITMAN CREEK WHOLESALE CBS BENEFIT PLAN 2020 611361924 2021-12-14 PITMAN CREEK WHOLESALE 43
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423910
Sponsor’s telephone number 8594392012
Plan sponsor’s address 20 GOSE PIKE, DANVILLE, KY, 40422

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

Registered Agent

Name Role
JAMES S. COFFEY Registered Agent

Member

Name Role
William A Coffey Member
James S Coffey Member

Organizer

Name Role
BOYCE F. MARTIN III Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Registered Agent name/address change 2023-04-27
Annual Report 2023-04-27
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Registered Agent name/address change 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4796437008 2020-04-04 0457 PPP 20 GOSE PIKE, DANVILLE, KY, 40422-9441
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647500
Loan Approval Amount (current) 647500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-9441
Project Congressional District KY-01
Number of Employees 107
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 651151.18
Forgiveness Paid Date 2020-11-03

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 11.00 $11,804,707 $750,000 30 48 2022-02-24 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.00 $13,500,000 $250,000 20 48 2020-09-24 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.25 $6,832 $3,500 26 1 2011-12-08 Final
GIA/BSSC Inactive 14.48 $0 $3,418 19 0 2009-01-30 Final

Sources: Kentucky Secretary of State