Search icon

E&H INTEGRATED SYSTEMS, INC.

Company Details

Name: E&H INTEGRATED SYSTEMS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 19 Sep 1973 (51 years ago)
Organization Date: 19 Sep 1973 (51 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0014992
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40223
Primary County: Jefferson
Principal Office: 1903 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E&H INTEGRATED SYSTEMS, INC. CBS BENEFIT PLAN 2022 610851687 2023-12-27 E&H INTEGRATED SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5022124227
Plan sponsor’s address 1903 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
E&H INTEGRATED SYSTEMS, INC. CBS BENEFIT PLAN 2021 610851687 2022-12-29 E&H INTEGRATED SYSTEMS, INC. 2
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5022124227
Plan sponsor’s address 1903 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

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

Incorporator

Name Role
WILLIAM W. HARRER Incorporator

Secretary

Name Role
Rudolph W Straub JR Secretary

President

Name Role
Rudolph W Straub JR President

Treasurer

Name Role
Rudolph W Straub JR Treasurer

Registered Agent

Name Role
RUDY W STRAUB Registered Agent

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
Annual Report 2020-06-10
Annual Report 2019-04-19
Annual Report 2018-05-30
Annual Report 2017-06-01
Annual Report 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2369778705 2021-03-28 0457 PPS 1903 Stanley Gault Pkwy, Louisville, KY, 40223-4159
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
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, 40223-4159
Project Congressional District KY-03
Number of Employees 8
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94183.96
Forgiveness Paid Date 2022-01-03
5635187009 2020-04-06 0457 PPP 1903 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223-4159
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
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, 40223-4159
Project Congressional District KY-03
Number of Employees 8
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94148.1
Forgiveness Paid Date 2020-12-28

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State