Search icon

DERBY WELDING AND MACHINE CO., INC.

Company Details

Name: DERBY WELDING AND MACHINE CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1970 (54 years ago)
Organization Date: 24 Nov 1970 (54 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0013771
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4624 PINEWOOD RD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RONALD R. WOLF Registered Agent

President

Name Role
Gary Young President

Secretary

Name Role
Gary Young Secretary

Treasurer

Name Role
Ron Wolf Treasurer

Vice President

Name Role
Ron Wolf Vice President

Incorporator

Name Role
LAMARR MARSHALL Incorporator
RONALD WOLF Incorporator
GARY YOUNG Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-05-25
Annual Report 2022-04-05
Annual Report 2021-03-30
Annual Report 2020-03-11
Annual Report 2019-06-06
Annual Report 2018-06-01
Annual Report 2017-04-10
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316864024 0452110 2013-03-12 4624 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-05
Case Closed 2013-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2013-04-15
Abatement Due Date 2013-05-08
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-04-15
Abatement Due Date 2013-04-19
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2013-04-15
Abatement Due Date 2013-05-13
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2013-04-15
Abatement Due Date 2013-05-08
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2013-04-15
Abatement Due Date 2013-05-13
Nr Instances 1
Nr Exposed 18
Gravity 01
313817546 0452110 2011-04-27 4624 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-06-20
Case Closed 2011-07-25

Related Activity

Type Referral
Activity Nr 203109368
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-07-15
Abatement Due Date 2011-08-03
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2011-07-15
Abatement Due Date 2011-08-10
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
308392083 0452110 2004-11-12 4624 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-12
Case Closed 2004-11-12
305365827 0452110 2002-10-18 4624 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-18
Case Closed 2003-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2002-12-19
Abatement Due Date 2003-01-16
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2002-12-19
Abatement Due Date 2003-01-16
Nr Instances 1
Nr Exposed 18
115942534 0452110 1992-01-16 4624 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-16
Case Closed 1992-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7650897704 2020-05-01 0457 PPP 4624 PINEWOOD RD, LOUISVILLE, KY, 40218-2930
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2930
Project Congressional District KY-03
Number of Employees 17
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164237.85
Forgiveness Paid Date 2021-05-25

Sources: Kentucky Secretary of State