Search icon

CALDWELL TANKS, INC.

Headquarter

Company Details

Name: CALDWELL TANKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1892 (133 years ago)
Organization Date: 01 Feb 1892 (133 years ago)
Last Annual Report: 18 May 2024 (10 months ago)
Organization Number: 0007370
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4000 TOWER RD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 8000

Links between entities

Type Company Name Company Number State
Headquarter of CALDWELL TANKS, INC., MISSISSIPPI 106521 MISSISSIPPI
Headquarter of CALDWELL TANKS, INC., ALABAMA 000-851-181 ALABAMA
Headquarter of CALDWELL TANKS, INC., NEW YORK 408799 NEW YORK
Headquarter of CALDWELL TANKS, INC., MINNESOTA a9b4f940-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CALDWELL TANKS, INC., COLORADO 20201736613 COLORADO
Headquarter of CALDWELL TANKS, INC., CONNECTICUT 0007344 CONNECTICUT
Headquarter of CALDWELL TANKS, INC., IDAHO 573337 IDAHO
Headquarter of CALDWELL TANKS, INC., ILLINOIS CORP_49718918 ILLINOIS
Headquarter of CALDWELL TANKS, INC., RHODE ISLAND 000021669 RHODE ISLAND
Headquarter of CALDWELL TANKS, INC., FLORIDA 837024 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHN8X6JUNTU9 2024-08-13 4000 TOWER RD, LOUISVILLE, KY, 40219, 1901, USA P. O. BOX 35770, LOUISVILLE, KY, 40232, 5770, USA

Business Information

URL HTTPS://WWW.CALDWELLTANKS.COM
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-08-16
Initial Registration Date 2001-07-30
Entity Start Date 1887-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 332313, 332420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID E BARTLEY
Address 4000 TOWER ROAD, LOUISVILLE, KY, 40219, 1901, USA
Government Business
Title PRIMARY POC
Name KEVIN J GALLAGHER
Address 4000 TOWER ROAD, LOUISVILLE, KY, 40219, 1901, USA
Title ALTERNATE POC
Name KEVIN J GALLAGHER
Address 4000 TOWER ROAD, LOUISVILLE, KY, 40219, 1901, USA
Past Performance
Title PRIMARY POC
Name KEVIN J GALLAGHER
Address 4000 TOWER ROAD, LOUISVILLE, KY, 40219, 1901, USA
Title ALTERNATE POC
Name KEVIN J GALLAGHER
Address 4000 TOWER ROAD, LOUISVILLE, KY, 40219, 1901, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
10263 Active U.S./Canada Manufacturer 1974-10-25 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC KEVIN J. GALLAGHER
Phone +1 502-964-3361
Fax +1 502-966-8732
Address 4000 TOWER RD, LOUISVILLE, KY, 40219 1901, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALDWELL TANKS INC GROUP SHORT TERM DISABILITY PLAN 2009 610148890 2010-05-07 CALDWELL TANKS INC 81
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS INC
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 69

Signature of

Role Plan administrator
Date 2010-05-07
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-07
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS INC GROUP LIFE AND AD&D PLAN 2009 610148890 2010-05-07 CALDWELL TANKS, INC. 386
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 381

Signature of

Role Plan administrator
Date 2010-05-07
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS, INC. 2009 610148890 2010-05-17 CALDWELL TANKS, INC. 1724
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-10-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 1945

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-17
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS INC GROUP LONG TERM DISABILITY PLAN 2009 610148890 2010-05-17 CALDWELL TANKS, INC. 110
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-17
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS INC GROUP LONG TERM DISABILITY PLAN 2009 610148890 2010-05-17 CALDWELL TANKS, INC. 110
Three-digit plan number (PN) 505
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS INC GROUP LONG TERM DISABILITY PLAN 2009 610148890 2010-05-17 CALDWELL TANKS, INC. 110
Three-digit plan number (PN) 505
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Employer/plan sponsor
Date 2010-05-17
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS INC GROUP LONG TERM DISABILITY PLAN 2009 610148890 2010-05-07 CALDWELL TANKS, INC. 110
Three-digit plan number (PN) 505
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2010-05-07
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-07
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS INC GROUP LONG TERM DISABILITY PLAN 2009 610148890 2010-05-07 CALDWELL TANKS, INC. 110
Three-digit plan number (PN) 505
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Employer/plan sponsor
Date 2010-05-07
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS INC GROUP LONG TERM DISABILITY PLAN 2009 610148890 2010-05-07 CALDWELL TANKS, INC. 110
Three-digit plan number (PN) 505
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Employer/plan sponsor
Date 2010-05-07
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature
CALDWELL TANKS INC GROUP LONG TERM DISABILITY PLAN 2009 610148890 2010-04-29 CALDWELL TANKS, INC. 110
Three-digit plan number (PN) 505
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 5029643361
Plan sponsor’s mailing address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Plan sponsor’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 610148890
Plan administrator’s name CALDWELL TANKS, INC.
Plan administrator’s address 4000 TOWER ROAD, LOUISVILLE, KY, 40219
Administrator’s telephone number 5029643361

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Employer/plan sponsor
Date 2010-04-29
Name of individual signing STEVANIE WHEELER
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
David E. Bartley Secretary

Treasurer

Name Role
David E. Bartley Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
1. Incorporator

President

Name Role
K Ryan Harvey President

Director

Name Role
K Ryan Harvey Director
Bernard S. Fineman Director
Joseph G. Carson Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6216 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-07 2025-01-07
Document Name Coverage Letter KYR003613.pdf
Date 2025-01-08
Document Download
6216 Water Resources Floodplain Extension Request Approval Issued 2024-06-03 2024-06-03
Document Name Permit 31890 Extension 2.pdf
Date 2024-06-03
Document Download
6216 Water Resources Floodplain New Approval Issued 2023-06-08 2023-06-08
Document Name Permit 31890 Extension 1.pdf
Date 2023-06-08
Document Download
6216 Water Resources Floodplain New Approval Issued 2022-06-13 2022-06-13
Document Name Permit 31890 Requirements.pdf
Date 2022-06-15
Document Download
Document Name Permit 31890 Cover Letter.pdf
Date 2022-06-15
Document Download
6216 Water Resources Floodplain New Approval Issued 2020-03-09 2020-03-09
Document Name Permit 29734.pdf
Date 2020-03-02
Document Download
6216 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-25 2019-07-25
Document Name Coverage Letter KYR003613.pdf
Date 2019-07-26
Document Download
6216 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-02-09 2018-02-09
Document Name Coverage Letter KYR003613.pdf
Date 2018-02-09
Document Download
6216 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage Letter.pdf
Date 2013-11-01
Document Download

Former Company Names

Name Action
W. E. CALDWELL CO. Old Name

Assumed Names

Name Status Expiration Date
CALDWELL ENERGY COMPANY Inactive 2021-02-01

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-05-16
Registered Agent name/address change 2022-12-09
Annual Report 2022-06-24
App. for Certificate of Withdrawal 2021-08-31
Certificate of Assumed Name 2021-06-10
Annual Report 2021-05-21
Annual Report 2020-06-23
Annual Report 2019-06-27
Annual Report 2018-04-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912HN10C0057 2010-08-20 2012-12-30 2013-01-01
Unique Award Key CONT_AWD_W912HN10C0057_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2587203.00
Current Award Amount 2587203.00
Potential Award Amount 2587203.00

Description

Title WATER STORAGE TANK COMPLETED
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Z219: MAINT-REP-ALT/OTHER CONSV STRUCTURE

Recipient Details

Recipient CALDWELL TANKS INC
UEI MHN8X6JUNTU9
Legacy DUNS 006375141
Recipient Address 4000 TOWER RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402191901, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336043989 0420100 2012-05-21 2900 FRAZIER RD., FORT KNOX, KY, 40121
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-21
Emphasis L: FALL, L: SILICA
Case Closed 2012-11-01

Related Activity

Type Inspection
Activity Nr 459814
Safety Yes
Type Complaint
Activity Nr 354070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-09-28
Abatement Due Date 2012-10-22
Current Penalty 0.0
Initial Penalty 6300.0
Final Order 2012-11-01
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to high pressure, struck-by, and electrical hazards when engaged in abrasive blasting operations: a) Water Tower - Fort Knox, KY - On or about 5/21/12, employees were exposed to high pressure and struck-by hazards while operating the bulk abrasive blasting equipment without original factory replacement parts. Among other methods, one feasible and acceptable method to correct this hazard is to use Schmidt original factory replacement parts as reference in Schmidt Bulk Abrasive Blaster Operation and Maintenance Manual, July 2010, Section 1.0 Rules of Safer Operation: Section 1.39 - Do not repair or replace any portion of Schmidt equipment components that are not Schmidt original factory replacement parts. As referenced in Marco KwikFire 115/156 Electric Remote Control Switches Operator's Manual #1090001, April 15, 2011: Warning - Use of Marco remote control switches with other manufacturer's remote control systems could cause unintended activation of remote control systems resulting in the release of high speed media and compressed air. Follow manufacturer warnings and guidelines on proper use of equipment and ensure equipment is stored properly. In accordance with 29 CFR 1903.19(d), abatement documentation and certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
313186660 0452110 2010-03-25 4000 TOWER RD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-25
Case Closed 2010-03-25
313187551 0452110 2009-08-04 4000 TOWER RD, LOUISVILLE, KY, 40219
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-08-17
Case Closed 2011-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-09-11
Abatement Due Date 2009-10-29
Initial Penalty 4500.0
Contest Date 2009-10-05
Final Order 2011-03-30
Nr Instances 1
Nr Exposed 2
301509337 0420100 2008-10-29 FACILITY 6086, N OF ANGELS ROAD, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-10-29
Emphasis L: FALL
Case Closed 2008-10-29
301509329 0420100 2008-10-29 FACILITY 6086, N OF ANGELS ROAD, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-29
Emphasis L: FALL
Case Closed 2008-10-29
309124139 0452110 2005-08-24 4000 TOWER RD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-24
Case Closed 2005-08-24
309116515 0452110 2005-06-30 HWY 127 & 151, LAWRENCEBURG, KY, 40342
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-07
Case Closed 2005-07-07

Related Activity

Type Referral
Activity Nr 202373726
Safety Yes
307082024 0452110 2004-06-29 INDUSTRIAL PARK, PRINCETON, KY, 42445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-29
Case Closed 2004-06-29
306514332 0452110 2003-04-28 4000 TOWER RD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-28
Case Closed 2003-04-28
303166730 0452110 2001-01-08 4000 TOWER RD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-09
Case Closed 2001-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2001-02-14
Abatement Due Date 2001-02-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2001-02-14
Abatement Due Date 2001-02-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 2001-02-14
Abatement Due Date 2001-02-21
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-02-14
Abatement Due Date 2001-02-21
Nr Instances 3
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-19
Case Closed 1997-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-01-13
Abatement Due Date 1997-02-10
Initial Penalty 1125.0
Contest Date 1997-02-03
Final Order 1997-07-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1997-01-13
Abatement Due Date 1996-12-19
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1997-02-03
Final Order 1997-07-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1997-01-13
Abatement Due Date 1996-12-19
Contest Date 1997-02-03
Final Order 1997-07-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1997-01-13
Abatement Due Date 1996-12-19
Contest Date 1997-02-03
Final Order 1997-07-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-16
Case Closed 1996-05-21
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-10-17
Case Closed 1994-10-25

Related Activity

Type Complaint
Activity Nr 77721082
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1993-06-29
Abatement Due Date 1993-07-12
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-06-29
Abatement Due Date 1993-07-12
Current Penalty 300.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1993-06-29
Abatement Due Date 1993-07-12
Nr Instances 2
Nr Exposed 2
Gravity 00
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1991-02-07

Related Activity

Type Accident
Activity Nr 360207955

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1989-08-08
Abatement Due Date 1989-08-14
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1989-08-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-11
Case Closed 1988-12-20

Related Activity

Type Complaint
Activity Nr 73098568
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 C07 IIIB
Issuance Date 1988-09-21
Abatement Due Date 1988-12-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1988-09-21
Abatement Due Date 1988-12-15
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1988-09-21
Abatement Due Date 1988-12-15
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1988-09-21
Abatement Due Date 1988-09-24
Nr Instances 2
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1988-09-21
Abatement Due Date 1988-09-24
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1988-09-21
Abatement Due Date 1988-10-24
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 1988-09-21
Abatement Due Date 1988-10-03
Nr Instances 1
Nr Exposed 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-06-09
Case Closed 1988-07-29

Related Activity

Type Complaint
Activity Nr 73098568
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 F06 III
Issuance Date 1988-07-06
Abatement Due Date 1988-08-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1988-07-06
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-07-06
Abatement Due Date 1988-07-15
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-07-06
Abatement Due Date 1988-07-11
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-01-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-02-05
Abatement Due Date 1973-02-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1973-02-05
Abatement Due Date 1973-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-02-05
Abatement Due Date 1973-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-02-05
Abatement Due Date 1973-02-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-02-05
Abatement Due Date 1973-03-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-02-05
Abatement Due Date 1973-03-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4945388105 2020-07-17 0457 PPP 4000 TOWER RD, LOUISVILLE, KY, 40219-1901
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030700
Loan Approval Amount (current) 4030700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-1901
Project Congressional District KY-03
Number of Employees 272
NAICS code 332420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4066258.5
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0538987 CALDWELL TANKS INC - MHN8X6JUNTU9 4000 TOWER RD, LOUISVILLE, KY, 40219-1901
Capabilities Statement Link -
Phone Number 502-964-3361
Fax Number 502-966-8732
E-mail Address kgallagher@caldwelltanks.com
WWW Page HTTPS://WWW.CALDWELLTANKS.COM
E-Commerce Website -
Contact Person KEVIN GALLAGHER
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 10263
Year Established 1887
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Design, fabricates and erects welded steel water tanks.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Bernard S. Fineman
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Small No
Code 332313
NAICS Code's Description Plate Work Manufacturing
Small Yes
Code 332420
NAICS Code's Description Metal Tank (Heavy Gauge) Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
105077 Interstate 2024-01-26 115354 2023 4 3 Private(Property)
Legal Name CALDWELL TANKS INC
DBA Name -
Physical Address 4000 TOWER ROAD, LOUISVILLE, KY, 40219, US
Mailing Address 4000 TOWER ROAD, LOUISVILLE, KY, 40219, US
Phone (502) 964-3361
Fax (502) 966-8732
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection HP03000351
State abbreviation that indicates the state the inspector is from KS
The date of the inspection 2024-11-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred KS
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FORD
License plate of the main unit L1W579
License state of the main unit KY
Vehicle Identification Number of the main unit 1FT7X2BT8KEF76292
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit GATO
License plate of the secondary unit 82321T
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 4Z1GF2529KS001218
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

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 16.53 $3,900,000 $300,000 206 15 2011-02-24 Final
STIC/BSSC Inactive 23.09 $0 $17,506 0 0 2009-09-25 Final
GIA/BSSC Inactive 22.46 $0 $23,700 131 1 2009-06-05 Final

Sources: Kentucky Secretary of State