Search icon

BUILDERS SURPLUS, LLC

Company Details

Name: BUILDERS SURPLUS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Dec 2006 (18 years ago)
Organization Date: 07 Dec 2006 (18 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0652424
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5600 POPLAR LEVEL ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDERS SURPLUS LLC CBS BENEFIT PLAN 2023 208056464 2024-12-30 BUILDERS SURPLUS LLC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 444110
Sponsor’s telephone number 5029688858
Plan sponsor’s address 5600 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40228

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
BUILDERS SURPLUS LLC CBS BENEFIT PLAN 2022 208056464 2023-12-27 BUILDERS SURPLUS LLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 444110
Sponsor’s telephone number 5029688858
Plan sponsor’s address 5600 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40228

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BUILDERS SURPLUS LLC CBS BENEFIT PLAN 2021 208056464 2022-12-29 BUILDERS SURPLUS LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 444110
Sponsor’s telephone number 5029688858
Plan sponsor’s address 5600 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40228

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BUILDERS SURPLUS LLC CBS BENEFIT PLAN 2020 208056464 2021-12-14 BUILDERS SURPLUS LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 444110
Sponsor’s telephone number 5029688858
Plan sponsor’s address 5600 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40228

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TODD BAUER Registered Agent

Manager

Name Role
Todd Bauer Manager

Organizer

Name Role
TODD BAUER Organizer

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-02-17
Annual Report 2023-01-13
Annual Report 2022-01-10
Annual Report 2021-02-19
Annual Report 2020-01-17
Annual Report 2019-01-14
Annual Report 2018-01-22
Annual Report 2017-01-27
Annual Report 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880187205 2020-04-16 0457 PPP 5600 POPLAR LEVEL RD, LOUISVILLE, KY, 40228
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329972
Loan Approval Amount (current) 329972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1000
Project Congressional District KY-03
Number of Employees 32
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332343.4
Forgiveness Paid Date 2021-01-07
3805918407 2021-02-05 0457 PPS 5600 Poplar Level Rd, Louisville, KY, 40228-1071
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284680
Loan Approval Amount (current) 284680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1071
Project Congressional District KY-03
Number of Employees 27
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287950.34
Forgiveness Paid Date 2022-04-07

Sources: Kentucky Secretary of State