Search icon

WALTER B. DIECKS ELECTRIC CO.

Company Details

Name: WALTER B. DIECKS ELECTRIC CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1947 (78 years ago)
Organization Date: 24 Sep 1947 (78 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0013935
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 1523 EAST WASHINGTON ST, LOUISVILLE, KY 402061830
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Douglas R Louisville President

Treasurer

Name Role
Judy C Young Treasurer

Vice President

Name Role
Benjamin D Young Vice President

Director

Name Role
Ashley R Kniebbe Director

Incorporator

Name Role
WALTER B. DIECKS Incorporator
LEO J. SCHLAUG Incorporator
JAMES M. CUNEO Incorporator

Registered Agent

Name Role
DOUGLAS R. YOUNG Registered Agent

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-08
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-06-24
Annual Report 2019-05-23
Annual Report 2018-05-23
Annual Report 2017-04-27
Annual Report 2016-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18586875 0452110 1985-09-24 1600 CRUMS LANE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-24
Case Closed 1985-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4015197300 2020-04-29 0457 PPP 1523 East Washington St, Louisville, KY, 40206-1830
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255500
Loan Approval Amount (current) 255500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1830
Project Congressional District KY-03
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257473.03
Forgiveness Paid Date 2021-02-10
4488968400 2021-02-06 0457 PPS 1523 E Washington St, Louisville, KY, 40206-1830
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255500
Loan Approval Amount (current) 255500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1830
Project Congressional District KY-03
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256642.65
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State