Search icon

COUNTERCO LLC

Company Details

Name: COUNTERCO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2014 (10 years ago)
Organization Date: 22 Dec 2014 (10 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0905342
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 230 HIAWATHA AVENUE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTERCO LLC CBS BENEFIT PLAN 2023 223913115 2024-12-30 COUNTERCO LLC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 321210
Sponsor’s telephone number 5023874832
Plan sponsor’s address 230 HIAWATHA AVENUE, LOUISVILLE, KY, 40209

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

Registered Agent

Name Role
NATHAN T. RUSH Registered Agent

Member

Name Role
NATHAN T RUSH Member
JEFFREY L FISHER Member

Organizer

Name Role
M. SETH SOSOLIK Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-21
Annual Report 2023-06-06
Annual Report 2022-05-17
Annual Report 2021-05-19
Principal Office Address Change 2020-06-15
Annual Report 2020-06-15
Registered Agent name/address change 2020-06-15
Annual Report 2019-06-17
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346788302 2021-01-20 0457 PPS 230 Hiawatha Ave, Louisville, KY, 40209-1407
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466180
Loan Approval Amount (current) 466180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1407
Project Congressional District KY-03
Number of Employees 45
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 470394.78
Forgiveness Paid Date 2021-12-22
4805317010 2020-04-04 0457 PPP 230 HIAWATHA AVE, LOUISVILLE, KY, 40209-1407
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537900
Loan Approval Amount (current) 537900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-1407
Project Congressional District KY-03
Number of Employees 51
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 542453.73
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State