Search icon

DAHL & GROEZINGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAHL & GROEZINGER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1963 (61 years ago)
Organization Date: 17 Dec 1963 (61 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0013048
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 926, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Drew S Kirkland President

Vice President

Name Role
John S Kirkland Vice President
William W Helwig Vice President

Incorporator

Name Role
WILLIAM R. CONLEY Incorporator
FLORA LOUISE CONLEY Incorporator
C. M. KIRKLAND Incorporator
EMMA JANE KIRKLAND Incorporator

Registered Agent

Name Role
JOHN S. KIRKLAND Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610608053
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
104884 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-10-14 2019-10-14
Document Name Coverage Letter KYR003288.pdf
Date 2019-10-15
Document Download
51999 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-24 2019-07-24
Document Name Coverage Letter KYR003812.pdf
Date 2019-07-25
Document Download
51999 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-07 2013-11-07
Document Name Coverage Letter.pdf
Date 2013-11-08
Document Download
104884 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-10 2013-10-10
Document Name Coverage Letter.pdf
Date 2013-10-11
Document Download

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-04-19
Annual Report 2023-06-26
Annual Report 2022-06-28
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
256500.00
Total Face Value Of Loan:
256500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-01-31
Type:
Planned
Address:
940 W 9TH STREET, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-11
Type:
Planned
Address:
940 W NINTH ST, Owensboro, KY, 42301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256500
Current Approval Amount:
256500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258673.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 926-9080
Add Date:
1987-12-11
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State