Search icon

CAMPUS QUILT COMPANY, LLC

Company Details

Name: CAMPUS QUILT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2000 (24 years ago)
Organization Date: 22 Nov 2000 (24 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0505758
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4603 POPLAR LEVEL RD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPUS QUILT CBS BENEFIT PLAN 2023 205891507 2024-12-30 CAMPUS QUILT 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 446190
Sponsor’s telephone number 5029669115
Plan sponsor’s address 10901 SHELBYVILLE RD, LOUISVILLE, KY, 40243

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
CAMPUS QUILT CBS BENEFIT PLAN 2022 205891507 2023-12-27 CAMPUS QUILT 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 446190
Sponsor’s telephone number 5029669115
Plan sponsor’s address 10901 SHELBYVILLE RD, LOUISVILLE, KY, 40243

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

Member

Name Role
Brian Lowe Member

Organizer

Name Role
LEIGH K. BOWEN Organizer

Registered Agent

Name Role
BRIAN C LOWE Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-06-23
Annual Report 2020-06-11
Annual Report 2019-05-30
Annual Report 2018-05-16
Annual Report 2017-05-30
Annual Report 2016-04-06
Annual Report 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315263368 0452110 2012-08-22 4605 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-12-05
Case Closed 2012-12-05

Related Activity

Type Inspection
Activity Nr 315262519
315262519 0452110 2011-12-20 4605 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-03-22
Case Closed 2013-01-07

Related Activity

Type Complaint
Activity Nr 207652512
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2012-04-16
Abatement Due Date 2012-04-20
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 72
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2012-04-16
Abatement Due Date 2012-04-20
Nr Instances 1
Nr Exposed 72
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261101 K02 I
Issuance Date 2012-04-16
Abatement Due Date 2012-05-03
Nr Instances 1
Nr Exposed 72
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2012-04-16
Abatement Due Date 2012-04-26
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 2012-04-16
Abatement Due Date 2012-04-20
Nr Instances 1
Nr Exposed 72
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2012-04-16
Abatement Due Date 2012-05-10
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 G08 IB
Issuance Date 2012-04-16
Abatement Due Date 2012-04-20
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 72
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 G08 IE
Issuance Date 2012-04-16
Abatement Due Date 2012-04-20
Nr Instances 1
Nr Exposed 72
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2012-04-16
Abatement Due Date 2012-04-26
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 2012-04-16
Abatement Due Date 2012-04-20
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 72
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2012-04-16
Abatement Due Date 2012-05-10
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2012-04-16
Abatement Due Date 2012-05-10
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101030 D04 IIIB1
Issuance Date 2012-04-16
Abatement Due Date 2012-05-03
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101030 D04 IIIB1
Issuance Date 2012-04-16
Abatement Due Date 2012-05-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101030 G01 IA
Issuance Date 2012-04-16
Abatement Due Date 2012-05-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01007D
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2012-04-16
Abatement Due Date 2012-05-10
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-04-16
Abatement Due Date 2012-04-26
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 58
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2012-04-16
Abatement Due Date 2012-04-20
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2012-04-16
Abatement Due Date 2012-04-23
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100132 F01 I
Issuance Date 2012-04-16
Abatement Due Date 2012-04-20
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-04-16
Abatement Due Date 2012-05-03
Nr Instances 1
Nr Exposed 58
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2012-04-16
Abatement Due Date 2012-05-03
Nr Instances 1
Nr Exposed 58
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-04-16
Abatement Due Date 2012-05-10
Nr Instances 1
Nr Exposed 58
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8191497707 2020-05-01 0457 PPP 4603 POPLAR RD, LOUISVILLE, KY, 40213
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220834
Loan Approval Amount (current) 220834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1000
Project Congressional District KY-03
Number of Employees 39
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223502.41
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State