Search icon

SHUPECO, LLC

Company Details

Name: SHUPECO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 17 May 2002 (23 years ago)
Organization Date: 17 May 2002 (23 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0537115
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2815 BALLARD SCHOOL ROAD, LA GRANGE, KY 40031
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEL INTERNATIONAL INC 2016 611301512 2019-01-14 APEL INTERNATIONAL INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 40299
APEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2015 611301512 2016-05-16 APEL INTERNATIONAL INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing SUSAN LACROIX
Valid signature Filed with authorized/valid electronic signature
APEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2014 611301512 2015-07-09 APEL INTERNATIONAL INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing SUSAN LACROIX
Valid signature Filed with authorized/valid electronic signature
APEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2013 611301512 2014-05-28 APEL INTERNATIONAL INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing SUSAN LACROIX
Valid signature Filed with authorized/valid electronic signature
APEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2012 611301512 2013-06-25 APEL INTERNATIONAL INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing APEL INTERNATIONAL INC
Valid signature Filed with authorized/valid electronic signature
APEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2011 611301512 2012-07-30 APEL INTERNATIONAL INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Plan administrator’s name and address

Administrator’s EIN 611301512
Plan administrator’s name APEL INTERNATIONAL INC
Plan administrator’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884
Administrator’s telephone number 5022400443

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing APEL INTERNATIONAL INC
Valid signature Filed with authorized/valid electronic signature
APEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2010 611301512 2012-12-11 APEL INTERNATIONAL INC 16
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Plan administrator’s name and address

Administrator’s EIN 611301512
Plan administrator’s name APEL INTERNATIONAL INC
Plan administrator’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884
Administrator’s telephone number 5022400443

Signature of

Role Plan administrator
Date 2012-12-11
Name of individual signing APEL INTERNATIONAL INC
Valid signature Filed with authorized/valid electronic signature
APEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2010 611301512 2012-12-21 APEL INTERNATIONAL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Plan administrator’s name and address

Administrator’s EIN 611301512
Plan administrator’s name APEL INTERNATIONAL INC
Plan administrator’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884
Administrator’s telephone number 5022400443

Signature of

Role Plan administrator
Date 2012-12-21
Name of individual signing APEL INTERNATIONAL INC
Valid signature Filed with authorized/valid electronic signature
APEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2009 611301512 2013-01-08 APEL INTERNATIONAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Plan administrator’s name and address

Administrator’s EIN 611301512
Plan administrator’s name APEL INTERNATIONAL INC
Plan administrator’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884
Administrator’s telephone number 5022400443

Signature of

Role Plan administrator
Date 2013-01-08
Name of individual signing APEL INTERNATIONAL INC
Valid signature Filed with authorized/valid electronic signature
APEL INTERNATIONAL INC 2009 611301512 2010-06-29 APEL INTERNATIONAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 313000
Sponsor’s telephone number 5022400443
Plan sponsor’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884

Plan administrator’s name and address

Administrator’s EIN 611301512
Plan administrator’s name APEL INTERNATIONAL INC
Plan administrator’s address 11201 AMPERE CT, LOUISVILLE, KY, 402993884
Administrator’s telephone number 5022400443

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing APEL INTERNATIONAL INC
Valid signature Filed with incorrect/unrecognized electronic signature

Organizer

Name Role
DAVID H. SHUPE Organizer

Member

Name Role
APEL International, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
(NQ) TVS Filers Acquisition, LLC Merger
FILTER-MEDIC, LLC Merger
SHUPECO, LLC Merger
(NQ) Air Capital Filtration, LLC Merger
APEL INTERNATIONAL, INC. Type Conversion

Assumed Names

Name Status Expiration Date
ECO ENVIRONMENTAL FILTRATION Inactive 2023-05-08

Filings

Name File Date
Annual Report Amendment 2022-07-13
Annual Report 2022-06-27
Registered Agent name/address change 2021-12-09
Annual Report 2021-02-12
Annual Report 2020-04-23
Annual Report 2019-06-28
Certificate of Assumed Name 2018-05-08
Registered Agent name/address change 2018-04-19
Principal Office Address Change 2018-04-19
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7588527010 2020-04-07 0457 PPP 3721 COLLINS LN, LOUISVILLE, KY, 40245-1637
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201387.5
Loan Approval Amount (current) 201387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1637
Project Congressional District KY-03
Number of Employees 18
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203550.35
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State