Name: | BRIDGEPOINT OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 2001 (24 years ago) |
Organization Date: | 06 Apr 2001 (24 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0513751 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1025 INDUSTRIAL BLVD., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RGQADAKJNMM8 | 2022-02-23 | 1025 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219, 1823, USA | 1025 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | BRIDGEPOINT OF LOUISVILLE |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-09-08 |
Initial Registration Date | 2020-08-27 |
Entity Start Date | 2000-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 325998, 424690 |
Product and Service Codes | 6810, 6850, J068, K068, L068, N068, W068 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRIDGEPOINT O LOUISVILLE |
Role | PRESIDENT |
Address | 1025 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SCOTT O JAMES |
Role | PRESIDENT |
Address | 1025 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIDGEPOINT OF LOUISVILLE CBS BENEFIT PLAN | 2020 | 611390198 | 2021-12-14 | BRIDGEPOINT OF LOUISVILLE | 1 | |||||||||||||||||||||||||||||||
|
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 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 5029660274 |
Plan sponsor’s address | 1025 INDUSTRAIL BLVD, LOUISVILLE, KY, 40219 |
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 |
Name | Role |
---|---|
SCOTT A. JAMES | Registered Agent |
Name | Role |
---|---|
Michael D. Demaree | Vice President |
Name | Role |
---|---|
W. PAUL SCHULTZ | Incorporator |
Name | Role |
---|---|
Scott A. James | President |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CLEANING SUPPLIES | Active | 2027-01-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-16 |
Annual Report | 2023-05-31 |
Annual Report | 2022-08-05 |
Certificate of Assumed Name | 2022-01-11 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-04 |
Annual Report | 2017-07-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2752897103 | 2020-04-11 | 0457 | PPP | 1025 Industrial Blvd., LOUISVILLE, KY, 40219-1823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-27 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Supplies | Janitorial & Mainten Supplies | 1311 |
Sources: Kentucky Secretary of State