Search icon

BLENDEX COMPANY, LLC

Company Details

Name: BLENDEX COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2002 (22 years ago)
Organization Date: 09 Sep 2002 (22 years ago)
Last Annual Report: 12 Feb 2025 (12 days ago)
Managed By: Managers
Organization Number: 0544118
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11208 ELECTRON DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLENDEX COMPANY, LLC CBS BENEFIT PLAN 2023 610952289 2024-04-29 BLENDEX COMPANY, LLC 32
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-31
Business code 311800
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON 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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2023 610952289 2024-05-28 BLENDEX COMPANY 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing CARLA HUGHES
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2022 610952289 2023-06-05 BLENDEX COMPANY 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing CARLA HUGHES
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2021 610952289 2022-05-19 BLENDEX COMPANY 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2020 610952289 2021-05-26 BLENDEX COMPANY 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2019 610952289 2020-06-30 BLENDEX COMPANY 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2019 610952289 2020-06-15 BLENDEX COMPANY 42
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing JBAILEY7159
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2018 610952289 2019-05-20 BLENDEX COMPANY 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2017 610952289 2018-06-13 BLENDEX COMPANY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
BLENDEX COMPANY 401K PROFIT SHARING & TRUST 2016 610952289 2017-05-30 BLENDEX COMPANY 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/05/25/20160525160409P040082802599001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/06/11/20150611072205P030040160855001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/21/20140521154609P030116714181001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/29/20130529124141P030083077317001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/07/20120607111523P040031166066001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610952289
Plan administrator’s name BLENDEX COMPANY
Plan administrator’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299
Administrator’s telephone number 5022671003

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/16/20110616144228P040360434016001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311900
Sponsor’s telephone number 5022671003
Plan sponsor’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610952289
Plan administrator’s name BLENDEX COMPANY
Plan administrator’s address 11208 ELECTRON DR., LOUISVILLE, KY, 40299
Administrator’s telephone number 5022671003

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing JACKIE BAILEY
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
RONALD W. POTTINGER Organizer

Registered Agent

Name Role
RONALD W. POTTINGER Registered Agent

Manager

Name Role
RONALD POTTINGER Manager

Former Company Names

Name Action
BLENDEX COMPANY Merger
BLENDEX COMPANY I, LLC Old Name

Assumed Names

Name Status Expiration Date
BLENDEX FOODS Inactive 2018-04-16

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-22
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-26
Annual Report 2019-04-05
Annual Report 2018-03-28
Annual Report 2017-03-03
Annual Report 2016-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310576160 0452110 2007-06-07 11208 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-07
Case Closed 2007-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2007-06-29
Abatement Due Date 2007-08-02
Nr Instances 1
Nr Exposed 56
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 G02 IV
Issuance Date 2007-06-29
Abatement Due Date 2007-08-02
Nr Instances 1
307563643 0452110 2004-09-08 11208 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-10-08
Case Closed 2004-12-10

Related Activity

Type Complaint
Activity Nr 204243554
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L03 IM
Issuance Date 2004-11-19
Abatement Due Date 2004-12-02
Nr Instances 1
Nr Exposed 4
302401054 0452110 1999-03-26 11208 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-05-21
Case Closed 1999-07-20

Related Activity

Type Complaint
Activity Nr 201848140
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1999-07-09
Abatement Due Date 1999-07-22
Nr Instances 3
Nr Exposed 20
Gravity 01
301895207 0452110 1998-01-13 11208 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-13
Case Closed 1998-01-13
123789117 0452110 1994-09-14 11208 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-14
Case Closed 1995-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-11-11
Abatement Due Date 1994-11-25
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 39
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 39
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 39
Gravity 00
115956641 0452110 1991-06-12 11208 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-12
Case Closed 1991-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-06-27
Abatement Due Date 1991-08-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-06-27
Abatement Due Date 1991-07-10
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-06-27
Abatement Due Date 1991-08-07
Nr Instances 1
Nr Exposed 30
2777605 0452110 1988-02-02 11208 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-02
Case Closed 1988-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-02-18
Abatement Due Date 1988-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1988-02-18
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 1
18618447 0452110 1984-09-20 11208 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-20
Case Closed 1984-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4246307206 2020-04-27 0457 PPP 11208 Electron Dr, Louisville, KY, 40299
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669637.77
Loan Approval Amount (current) 669637.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 58
NAICS code 311824
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 674627.95
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State