Search icon

J. EDINGER & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. EDINGER & SON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1963 (62 years ago)
Organization Date: 01 Jul 1963 (62 years ago)
Last Annual Report: 06 Feb 2025 (6 months ago)
Organization Number: 0015408
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1010 STORY AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
CHARLES R. EDINGER, III Registered Agent

President

Name Role
CHARLES R EDINGER III President

Secretary

Name Role
CHARLES R EDINGER III Secretary

Treasurer

Name Role
CHARLES R EDINGER III Treasurer

Vice President

Name Role
JOHN C EDINGER Vice President

Incorporator

Name Role
CHARLES R. EDINGER Incorporator
ELLA EDINGER Incorporator

Unique Entity ID

CAGE Code:
01NH8
UEI Expiration Date:
2017-12-30

Business Information

Activation Date:
2016-12-30
Initial Registration Date:
2002-03-22

Commercial and government entity program

CAGE number:
01NH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2028-01-18
SAM Expiration:
2024-01-16

Contact Information

POC:
CHARLES EDINGER

Form 5500 Series

Employer Identification Number (EIN):
610605076
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-13
Annual Report 2022-03-07
Annual Report 2021-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24917P2452
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19228.00
Base And Exercised Options Value:
19228.00
Base And All Options Value:
19228.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-10
Description:
SNOW PLOW PACKAGE
Naics Code:
336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product Or Service Code:
3825: ROAD CLEARING, CLEANING, AND MARKING EQUIPMENT
Procurement Instrument Identifier:
W912KZ17P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4634.00
Base And Exercised Options Value:
4634.00
Base And All Options Value:
4634.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-22
Description:
8.5" SUPER DUTY MOLDBOARD
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2540: VEHICULAR FURNITURE AND ACCESSORIES
Procurement Instrument Identifier:
W912QR11M0153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5514.00
Base And Exercised Options Value:
5514.00
Base And All Options Value:
5514.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-16
Description:
GOOSENECK PLATFORM BED
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
3230: TOOLS - ATTACHS FOR WOODWORK MACH

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
187525.00
Total Face Value Of Loan:
187525.00
Date:
2021-03-31
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:
-172720.00
Total Face Value Of Loan:
0.00
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$145,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,648.63
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $145,000
Jobs Reported:
15
Initial Approval Amount:
$187,525
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,778.59
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $187,525

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Transportation Cabinet Department Of Highways Supplies Stock Room Inventory 62420
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 40
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 644
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 36642.13
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 287.98

Sources: Kentucky Secretary of State