Search icon

Schipper Enterprises, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Schipper Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2014 (11 years ago)
Organization Date: 14 Feb 2014 (11 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0879358
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2755 TERRA CROSSING BLVD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
EVAN G. SCHIPPER Registered Agent

Manager

Name Role
Paul Eugene Schipper Manager
Diane Kay Schipper Manager
Dina Louise Schipper Manager
Evan Glenn Schipper Manager

Organizer

Name Role
Robert Riley Organizer

Form 5500 Series

Employer Identification Number (EIN):
464831655
Plan Year:
2023
Number Of Participants:
76
Sponsors DBA Name:
BLUEGRASS HARLEY-DAVIDSON
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors DBA Name:
BLUEGRASS HARLEY-DAVIDSON
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors DBA Name:
BLUEGRASS HARLEY-DAVIDSON
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors DBA Name:
BLUEGRASS HARLEY-DAVIDSON
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors DBA Name:
BLUEGRASS HARLEY-DAVIDSON
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BLUEGRASS HARLEY-DAVIDSON Active 2028-02-16

Filings

Name File Date
Annual Report 2024-04-09
Amended Assumed Name 2023-08-16
Name Renewal 2023-02-16
Annual Report 2023-02-16
Registered Agent name/address change 2022-02-07

USAspending Awards / Financial Assistance

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:
461580.00
Total Face Value Of Loan:
461580.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
461580
Current Approval Amount:
461580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
466372.84

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-01 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 18690
Executive 2024-08-23 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 20400
Executive 2023-09-29 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 18600
Executive 2023-09-01 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 22600
Executive 2023-08-30 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 21200

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 17.00 $32,275 $25,000 31 8 2022-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.96 $32,430 $21,000 25 6 2016-12-08 Final

Sources: Kentucky Secretary of State