Search icon

SUPERB IPC, LLC

Company Details

Name: SUPERB IPC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2009 (16 years ago)
Organization Date: 08 Oct 2009 (16 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0744357
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 300 ISAAC SHELBY DRIVE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERB IPC, LLC 401(K) PLAN 2023 800488142 2024-01-29 SUPERB IPC, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332810
Sponsor’s telephone number 5026330847
Plan sponsor’s address 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 400659174

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-29
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
SUPERB IPC, LLC 401(K) PLAN 2022 800488142 2023-02-02 SUPERB IPC, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332810
Sponsor’s telephone number 5026330847
Plan sponsor’s address 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 400659174

Signature of

Role Plan administrator
Date 2023-02-02
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-02
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
SUPERB IPC, LLC 401(K) PLAN 2021 800488142 2022-06-08 SUPERB IPC, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332810
Sponsor’s telephone number 5026330847
Plan sponsor’s address 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 400659174

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
SUPERB IPC, LLC 401(K) PLAN 2020 800488142 2021-05-04 SUPERB IPC, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332810
Sponsor’s telephone number 5026330847
Plan sponsor’s address 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 400659174

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
SUPERB IPC, LLC 401(K) PLAN 2019 800488142 2020-11-17 SUPERB IPC, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332810
Sponsor’s telephone number 5026330847
Plan sponsor’s address 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 400659174

Signature of

Role Plan administrator
Date 2020-11-17
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-11-17
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
SUPERB IPC, LLC 401(K) PLAN 2019 800488142 2020-10-09 SUPERB IPC, LLC 60
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332810
Sponsor’s telephone number 5026330847
Plan sponsor’s address 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 400659174

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
SUPERB IPC, LLC 401(K) PLAN 2018 800488142 2019-07-10 SUPERB IPC, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332810
Sponsor’s telephone number 5026330847
Plan sponsor’s address 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 400659174

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
SUPERB IPC, LLC 401(K) PLAN 2017 800488142 2018-07-17 SUPERB IPC, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332810
Sponsor’s telephone number 5026330847
Plan sponsor’s address 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 400659174

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing JASON HESKETH
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
J. MICHAEL DALTON Organizer

Member

Name Role
Jason Bradley Hesketh Member
Bruce Michael Hesketh Member

Registered Agent

Name Role
J. MICHAEL DALTON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3944 Wastewater KPDES Industrial-Renewal Approval Issued 2021-02-01 2021-02-01
Document Name Final Fact Sheet KY0097781.pdf
Date 2021-02-02
Document Download
Document Name S Final Permit KY0097781.pdf
Date 2021-02-02
Document Download
Document Name S KY0097781 Final Issue Letter.pdf
Date 2021-02-02
Document Download
3944 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2017-05-18 2017-05-18
Document Name Final Fact Sheet KY0097781.pdf
Date 2017-05-19
Document Download
Document Name S Final Permit KY0097781.pdf
Date 2017-05-19
Document Download
Document Name S KY0097781 Final Issue Letter.pdf
Date 2017-05-19
Document Download
3944 Wastewater KPDES Industrial-Renewal Approval Issued 2014-11-26 2014-11-26
Document Name Final Fact Sheet KY0097781.pdf
Date 2014-11-27
Document Download
Document Name S Final Permit KY0097781.pdf
Date 2014-11-27
Document Download
Document Name S KY0097781 Final Issue Letter.pdf
Date 2014-11-27
Document Download

Former Company Names

Name Action
SUPERB IPC, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-12
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-03-25
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-04-25
Annual Report 2016-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637437 0452110 2014-07-07 300 ISAAC SHELBY DR, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-09-03
Case Closed 2014-10-14

Related Activity

Type Complaint
Activity Nr 209260470
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 203100201
Issuance Date 2014-09-10
Abatement Due Date 2014-09-15
Current Penalty 1250.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2014-09-10
Abatement Due Date 2014-09-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2014-09-10
Abatement Due Date 2014-09-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2014-09-10
Abatement Due Date 2014-09-23
Current Penalty 1500.0
Initial Penalty 2750.0
Nr Instances 4
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2014-09-10
Abatement Due Date 2014-09-22
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2014-09-10
Abatement Due Date 2014-09-22
Current Penalty 1500.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2014-09-10
Abatement Due Date 2014-09-22
Current Penalty 1500.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2014-09-10
Abatement Due Date 2014-09-15
Current Penalty 1250.0
Initial Penalty 2750.0
Nr Instances 2
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405107104 2020-04-14 0457 PPP 300 Isaac Shelby Drive, SHELBYVILLE, KY, 40065-9174
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506400
Loan Approval Amount (current) 506400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-9174
Project Congressional District KY-04
Number of Employees 70
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 510282.4
Forgiveness Paid Date 2021-01-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.11 $790,000 $300,000 64 45 2016-07-28 Prelim
KBI - Kentucky Business Investment Inactive 11.96 $400,000 $400,000 19 20 2013-01-31 Final

Sources: Kentucky Secretary of State