Search icon

E&H INTEGRATED SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E&H INTEGRATED SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1973 (52 years ago)
Organization Date: 19 Sep 1973 (52 years ago)
Last Annual Report: 28 Feb 2024 (2 years ago)
Organization Number: 0014992
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1903 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RUDOLPH W. STOUT Director
GEORGE M. POWERS Director
WILLIAM W. HARRER Director
Rudolph W Straub JR Director
EDWARD L. THEOBALD, JR. Director
HAROLD L. THEOBLAD Director

Incorporator

Name Role
WILLIAM W. HARRER Incorporator

President

Name Role
Rudolph W Straub JR President

Secretary

Name Role
Rudolph W Straub JR Secretary

Treasurer

Name Role
Rudolph W Straub JR Treasurer

Registered Agent

Name Role
RUDY W STRAUB Registered Agent

Unique Entity ID

CAGE Code:
0LG34
UEI Expiration Date:
2015-08-14

Business Information

Activation Date:
2014-08-14
Initial Registration Date:
2002-04-19

Commercial and government entity program

CAGE number:
0LG34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
RUDY STRAUB JR
Corporate URL:
http://www.eandhis.com

Form 5500 Series

Employer Identification Number (EIN):
610851687
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
E & H ELECTRONICS, INC. Old Name

Assumed Names

Name Status Expiration Date
E&H INTEGRATED SYSTEMS Inactive 2013-07-15

Filings

Name File Date
Registered Agent name/address change 2024-08-09
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-06-08
Annual Report 2021-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP11C000051
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2011-01-20
Description:
TELEPHONE SWITCHES MAINTENANCE- USEPA CINCINNATI, OH
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
S113: TELEPHONE AND-OR COMMUNICATIONS SER
Procurement Instrument Identifier:
HUDPS0C5AAR0094
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4927.80
Base And Exercised Options Value:
4927.80
Base And All Options Value:
4927.80
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2010-04-01
Description:
TELEPHONE MAINTENANCE AGREEMENT FROM 5/1/10 TO 4/30/2011
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J058: MAINT-REP OF COMMUNICATION EQ
Procurement Instrument Identifier:
W9124808P0145
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10922.66
Base And Exercised Options Value:
10922.66
Base And All Options Value:
10922.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-16
Description:
5000 SET LICENSE EXPANSION
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
93500.00
Total Face Value Of Loan:
93500.00
Date:
2020-04-07
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:
93500.00
Total Face Value Of Loan:
93500.00
Date:
2020-04-07
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:
93500.00
Total Face Value Of Loan:
93500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$93,500
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,183.96
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $93,498
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$93,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,148.1
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $93,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State