Search icon

A.L. POST, INC.

Company Details

Name: A.L. POST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2002 (23 years ago)
Organization Date: 03 Apr 2002 (23 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0534251
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11801 Electron Drive, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.L. POST, INC. CBS BENEFIT PLAN 2021 010665640 2022-12-29 A.L. POST, INC. 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5022665060
Plan sponsor’s address 11301 DECIMAL DRIVE, LOUISVILLE, KY, 40299

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
A.L. POST, INC. CBS BENEFIT PLAN 2020 010665640 2021-12-14 A.L. POST, INC. 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5022665060
Plan sponsor’s address 11301 DECIMAL DRIVE, LOUISVILLE, KY, 40299

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
A.L. POST, INC. CBS BENEFIT PLAN 2020 010665640 2021-12-14 A.L. POST, INC. 20
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5022665060
Plan sponsor’s address 11301 DECIMAL DRIVE, LOUISVILLE, KY, 40299

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
A.L. POST, INC. CBS BENEFIT PLAN 2019 010665640 2020-12-23 A.L. POST, INC. 25
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5022665060
Plan sponsor’s address 11301 DECIMAL DRIVE, LOUISVILLE, KY, 40299

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
A. L. POST, INC. 401(K) PLAN 2011 010665640 2012-07-30 A. L. POST, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 5022665060
Plan sponsor’s address 11301 DECIMAL DR, LOUISVILLE, KY, 402992445

Plan administrator’s name and address

Administrator’s EIN 010665640
Plan administrator’s name A. L. POST, INC.
Plan administrator’s address 11301 DECIMAL DR, LOUISVILLE, KY, 402992445
Administrator’s telephone number 5022665060

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing LEO POST
Valid signature Filed with authorized/valid electronic signature
A. L. POST, INC. 401(K) PLAN 2010 010665640 2011-10-14 A. L. POST, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 5022665060
Plan sponsor’s address 11301 DECIMAL DR, LOUISVILLE, KY, 402992445

Plan administrator’s name and address

Administrator’s EIN 010665640
Plan administrator’s name A. L. POST, INC.
Plan administrator’s address 11301 DECIMAL DR, LOUISVILLE, KY, 402992445
Administrator’s telephone number 5022665060

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing LEO POST
Valid signature Filed with authorized/valid electronic signature
A. L. POST, INC. 401(K) PLAN 2009 010665640 2010-05-07 A. L. POST, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 5022665060
Plan sponsor’s address 11301 DECIMAL DR, LOUISVILLE, KY, 402992445

Plan administrator’s name and address

Administrator’s EIN 010665640
Plan administrator’s name A. L. POST, INC.
Plan administrator’s address 11301 DECIMAL DR, LOUISVILLE, KY, 402992445
Administrator’s telephone number 5022665060

Signature of

Role Plan administrator
Date 2010-05-06
Name of individual signing LEO POST
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LEO POST Registered Agent

President

Name Role
Leo Post President

Secretary

Name Role
Irene Post Secretary

Treasurer

Name Role
Jane Post Treasurer

Director

Name Role
Leo Post Director

Incorporator

Name Role
GORDON E. GALLAGHER Incorporator

Assumed Names

Name Status Expiration Date
BRASCH CONSTRUCTORS, INC. Inactive 2021-07-07
BRASCH GENERAL CONTRACTORS, INC. Inactive 2021-07-07

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2023-10-10
Principal Office Address Change 2023-10-10
Annual Report 2023-06-05
Registered Agent name/address change 2022-07-18
Principal Office Address Change 2022-07-18
Registered Agent name/address change 2022-06-09
Principal Office Address Change 2022-06-09
Annual Report 2022-06-09
Annual Report 2021-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301415089 0419000 2007-03-28 VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2007-03-30
Case Closed 2007-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-06-22
Abatement Due Date 2007-06-27
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
301415170 0419000 2007-03-28 VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-30
Emphasis S: COMMERCIAL CONSTR, S: STRUCK-BY, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2007-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-04-30
Abatement Due Date 2007-05-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-30
Abatement Due Date 2007-05-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-04-30
Abatement Due Date 2007-05-15
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342097002 2020-04-05 0457 PPP 11301 DECIMAL DR, LOUISVILLE, KY, 40299-2445
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381100
Loan Approval Amount (current) 381100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2445
Project Congressional District KY-03
Number of Employees 31
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385286.88
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State