Search icon

BRANDEIS MACHINERY & SUPPLY COMPANY

Headquarter

Company Details

Name: BRANDEIS MACHINERY & SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2005 (19 years ago)
Organization Date: 19 Dec 2005 (19 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0627916
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 32230, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DAVID COULTAS President

Secretary

Name Role
CHARLES PARADIS Secretary

Incorporator

Name Role
JOSEPH A. PARADIS, III Incorporator

Officer

Name Role
MICHAEL PARADIS Officer
M D Brennan Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_00354902
State:
ILLINOIS

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1026 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-06-17 2024-06-17
Document Name Coverage Letter KYR004587.pdf
Date 2024-06-18
Document Download
1026 Wastewater KPDES Industrial-Renewal Approval Issued 2022-04-26 2022-04-26
Document Name Final Fact Sheet KY0101702.pdf
Date 2022-04-27
Document Download
Document Name S Final Permit KY0101702.pdf
Date 2022-04-27
Document Download
Document Name S KY0101702 Final Issure Letter.pdf
Date 2022-04-27
Document Download
1026 Wastewater KPDES Industrial-Renewal Approval Issued 2017-04-19 2017-04-19
Document Name Final Fact Sheet KY0101702.pdf
Date 2017-04-21
Document Download
Document Name S Final Permit KY0101702.pdf
Date 2017-04-21
Document Download
Document Name S KY0101702 Final Issue Letter.pdf
Date 2017-04-21
Document Download
1026 Wastewater KPDES Industrial-Renewal Approval Issued 2012-04-25 2012-04-25
Document Name S KY0101702 Final Issue Letter 04-25-12.pdf
Date 2012-04-25
Document Download
Document Name Final Fact Sheet KY0101702.pdf
Date 2012-04-25
Document Download
Document Name S Final Permit KY0101702.pdf
Date 2012-04-25
Document Download

Former Company Names

Name Action
BRANDEIS MACHINERY & SUPPLY COMPANY 2005 Old Name
BRANDEIS MACHINERY AND SUPPLY COMPANY, LLC Merger
BRANDEIS MACHINERY AND SUPPLY COMPANY II, LLC Old Name
BRANDEIS MACHINERY & SUPPLY CORPORATION Merger
MISSOURI-ILLINOIS TRACTOR & EQUIPMENT CO., INC. Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
BRANDEIS MACHINERY & SUPPLY COMPANY Inactive 2024-07-01
BRANDEIS POSITIONING SOLUTIONS Inactive 2024-04-05
MID-AMERICA PARTS CO. Inactive 2024-01-22
TOTAL POSITIONING SOLUTIONS, INC. Inactive 2023-04-18
TPS-BRAMCO COMPANY Inactive 2022-01-20

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-06-14
Annual Report 2022-06-16
Annual Report 2021-06-16
Annual Report 2020-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-09
Type:
Planned
Address:
1484 AMERICAN GREETING CARD ROAD, CORBIN, KY, 40701
Safety Health:
Safety
Scope:
Complete

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 1777.06
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1134.51
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 3925.59
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 260.39
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 3778.58

Sources: Kentucky Secretary of State