Search icon

CREOSALUS INC.

Company Details

Name: CREOSALUS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2004 (21 years ago)
Organization Date: 06 Oct 2004 (21 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0596573
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1044 EAST CHESTNUT STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 10001000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CBL5M5DKH3K7 2025-02-04 1044 E CHESTNUT ST, LOUISVILLE, KY, 40204, 6033, USA 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204, 6033, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-07
Initial Registration Date 2009-12-03
Entity Start Date 2004-10-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL R WILSON
Role PROJECT ENGINEERING MANAGER
Address 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204, 6033, USA
Title ALTERNATE POC
Name DAVID Y PHELPS
Role CEO
Address 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204, 6033, USA
Government Business
Title PRIMARY POC
Name DAVID Y PHELPS
Role PRESIDENT
Address 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204, 6033, USA
Title ALTERNATE POC
Name DAVID Y PHELPS
Role CEO
Address 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204, 6033, USA
Past Performance
Title PRIMARY POC
Name MICHAEL R WILSON
Role PROJECT ENGINEER
Address 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204, USA
Title ALTERNATE POC
Name MICHAEL R WILSON
Role PROJECT ENGINEER
Address 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204, USA

Central Index Key

CIK number Mailing Address Business Address Phone
1309632 1060 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204 1060 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204 5023153200

Filings since 2004-11-22

Form type REGDEX
File number 021-71348
Filing date 2004-11-22
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREOSALUS INC CBS BENEFIT PLAN 2023 201722864 2024-12-30 CREOSALUS INC 28
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 325900
Sponsor’s telephone number 5025151100
Plan sponsor’s address 1044 E CHESTNUT STREET, LOUISVILLE, KY, 40204

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
CREOSALUS 401(K) PROFIT SHARING PLAN 2023 201722864 2024-10-08 CREOSALUS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5025151100
Plan sponsor’s address 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204
CREOSALUS 401(K) PROFIT SHARING PLAN 2022 201722864 2023-07-31 CREOSALUS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5025151100
Plan sponsor’s address 1044 EAST CHESTNUT STREET, LOUISVILLE, KY, 40204
CREOSALUS 401(K) PROFIT SHARING PLAN 2021 201722864 2022-07-22 CREOSALUS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5025151100
Plan sponsor’s address 1044 E. CHESTNUT STREET, LOUISVILLE, KY, 40204
CREOSALUS 401(K) PROFIT SHARING PLAN 2020 201722864 2021-10-07 CREOSALUS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
CREOSALUS 401(K) PROFIT SHARING PLAN 2019 201722864 2020-09-29 CREOSALUS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
CREOSALUS 401(K) PROFIT SHARING PLAN 2018 201722864 2019-07-24 CREOSALUS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
CREOSALUS 401(K) PROFIT SHARING PLAN 2017 201722864 2018-10-10 CREOSALUS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature
CREOSALUS 401(K) PROFIT SHARING PLAN 2016 201722864 2017-10-06 CREOSALUS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature
CREOSALUS 401(K) PROFIT SHARING PLAN 2015 201722864 2016-09-28 CREOSALUS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/14/20151014124813P040043836519001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/01/20140701083940P040018072465001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/31/20130731111636P040330015763001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/15/20121015194125P040040017664001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 201722864
Plan administrator’s name CREOSALUS, INC.
Plan administrator’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029690000

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 201722864
Plan administrator’s name CREOSALUS, INC.
Plan administrator’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029690000

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing DAVID PHELPS
Valid signature Filed with incorrect/unrecognized electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 201722864
Plan administrator’s name CREOSALUS, INC.
Plan administrator’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029690000

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing DAVID PHELPS
Valid signature Filed with incorrect/unrecognized electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 201722864
Plan administrator’s name CREOSALUS, INC.
Plan administrator’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029690000

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing DAVID PHELPS
Valid signature Filed with incorrect/unrecognized electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/08/20110708103104P040092369953001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 201722864
Plan administrator’s name CREOSALUS, INC.
Plan administrator’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029690000

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/08/26/20100826090443P030156114530001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621510
Sponsor’s telephone number 5029690000
Plan sponsor’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 201722864
Plan administrator’s name CREOSALUS, INC.
Plan administrator’s address 5609 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029690000

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing DAVID PHELPS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
David Y. Phelps President

Director

Name Role
David Y. Phelps Director

Incorporator

Name Role
FBT LLC Incorporator

Registered Agent

Name Role
LAUREN KIPLE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5699 Water Resources Floodplain New Approval Issued 2019-08-26 2019-08-26
Document Name Permit # 29279P.pdf
Date 2020-07-02
Document Download

Former Company Names

Name Action
THORN NEWCO, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-03
Registered Agent name/address change 2023-10-26
Registered Agent name/address change 2023-06-01
Annual Report 2023-04-18
Annual Report 2022-06-28
Annual Report 2021-06-04
Annual Report 2020-06-12
Annual Report 2019-06-10
Annual Report 2018-06-06
Annual Report 2017-06-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSN261201000275P 2010-04-20 2010-05-17 2010-05-17
Unique Award Key CONT_AWD_HHSN261201000275P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 0849::TAS THURAMED TETRAS
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CREOSALUS INC
UEI PDNFV8XJ5JP5
Legacy DUNS 171357119
Recipient Address 5609 FERN VALLEY ROAD, LOUISVILLE, 402281055, UNITED STATES
PO AWARD HHSN267200801182P 2008-09-28 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_HHSN267200801182P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title INDIVIDUAL DELIVER STATIONS, 15 (POSITION #36)
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient CREOSALUS INC
UEI PDNFV8XJ5JP5
Legacy DUNS 171357119
Recipient Address 5609 FERN VALLEY ROAD, LOUISVILLE, 402281055, UNITED STATES
PO AWARD V589P8K005 2008-05-30 2008-06-09 2008-06-09
Unique Award Key CONT_AWD_V589P8K005_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FMOC 8 AMINOOCTANIC ACID
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient CREOSALUS INC
UEI PDNFV8XJ5JP5
Legacy DUNS 171357119
Recipient Address 5609 FERN VALLEY ROAD, LOUISVILLE, 402281055, UNITED STATES
PO AWARD V589Q89774 2008-05-12 2008-05-22 2008-05-22
Unique Award Key CONT_AWD_V589Q89774_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FMOC-5 AMINOVALERIC ACID
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient CREOSALUS INC
UEI PDNFV8XJ5JP5
Legacy DUNS 171357119
Recipient Address 5609 FERN VALLEY ROAD, LOUISVILLE, 402281055, UNITED STATES
PO AWARD V589Q88687 2008-02-13 2008-02-23 2008-02-23
Unique Award Key CONT_AWD_V589Q88687_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HBTU, 500 GRAMS
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient CREOSALUS INC
UEI PDNFV8XJ5JP5
Legacy DUNS 171357119
Recipient Address 5609 FERN VALLEY ROAD, LOUISVILLE, 402281055, UNITED STATES
PO AWARD V5898Y0570 2007-10-12 2007-10-22 2007-10-22
Unique Award Key CONT_AWD_V5898Y0570_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FMOC DPR (FMOC)-OH
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient CREOSALUS INC
UEI PDNFV8XJ5JP5
Legacy DUNS 171357119
Recipient Address 5609 FERN VALLEY ROAD, LOUISVILLE, 402281055, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676728302 2021-01-25 0457 PPS 1044 E Chestnut St, Louisville, KY, 40204-6033
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1098449
Loan Approval Amount (current) 1098449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-6033
Project Congressional District KY-03
Number of Employees 97
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1104979.51
Forgiveness Paid Date 2021-09-01
2014107403 2020-05-05 0457 PPP 1044 CHESTNUT ST, LOUISVILLE, KY, 40204-6033
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1098450
Loan Approval Amount (current) 1098450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-6033
Project Congressional District KY-03
Number of Employees 49
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1104137.66
Forgiveness Paid Date 2020-11-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Active - $149,699 $149,699 - - 2022-07-01 Final
HTP - High-Tech Pool Inactive 38.46 $1,250,000 $750,000 20 41 2007-07-26 Final
GIA/BSSC Inactive 37.50 $0 $27,200 22 12 2006-12-01 Final
KIDA - Kentucky Industrial Development Act Inactive 32.04 $800,000 $610,000 0 30 2006-10-26 Final

Sources: Kentucky Secretary of State