Search icon

CSS DISTRIBUTION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CSS DISTRIBUTION GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2006 (19 years ago)
Organization Date: 31 May 2006 (19 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0639874
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD SUITE 401, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Daniel C Withrow President

Incorporator

Name Role
DANIEL C. WITHROW Incorporator
FRED C. DOLT, JR. Incorporator

Registered Agent

Name Role
CSS DISTRIBUTION GROUP, INC. Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7BS35
UEI Expiration Date:
2016-02-26

Business Information

Doing Business As:
CUSTOMER SOURCING SOLUTIONS
Division Name:
CSS DISTRIBUTION GROUP, INC
Activation Date:
2015-03-05
Initial Registration Date:
2015-02-10

Form 5500 Series

Employer Identification Number (EIN):
204957529
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Former Company Names

Name Action
CSS, INC. Merger

Filings

Name File Date
Amendment 2024-07-10
Registered Agent name/address change 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-03-22
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252500.00
Total Face Value Of Loan:
252500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252500
Current Approval Amount:
252500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
253972.92

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 23.23 $20,500 $10,500 15 3 2020-10-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.86 $113,950 $7,000 13 2 2019-06-27 Final
GIA/BSSC Inactive 35.00 $0 $25,000 9 5 2012-07-25 Final
STIC/BSSC Inactive 39.59 $0 $3,000 11 0 2012-07-25 Prelim
KBI - Kentucky Business Investment Inactive 23.75 $525,000 $220,000 8 11 2009-12-10 Prelim

Sources: Kentucky Secretary of State