Search icon

EDW. F. HEIMBROCK CO., INC.

Headquarter

Company Details

Name: EDW. F. HEIMBROCK CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1966 (58 years ago)
Organization Date: 27 Dec 1966 (58 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0022402
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4632 ILLINOIS AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of EDW. F. HEIMBROCK CO., INC., MISSISSIPPI 577869 MISSISSIPPI
Headquarter of EDW. F. HEIMBROCK CO., INC., ALABAMA 000-338-019 ALABAMA
Headquarter of EDW. F. HEIMBROCK CO., INC., ILLINOIS CORP_99031905 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDW F HEIMBROCK CO INC. CBS BENEFIT PLAN 2023 610663114 2024-12-30 EDW F HEIMBROCK CO INC. 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 5024510183
Plan sponsor’s address 4632 ILLINOIS AVE, LOUISVILLE, KY, 40213

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
EDW F HEIMBROCK CO INC. CBS BENEFIT PLAN 2022 610663114 2023-12-27 EDW F HEIMBROCK CO INC. 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 5024510183
Plan sponsor’s address 4632 ILLINOIS AVE, LOUISVILLE, KY, 40213

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
EDW F HEIMBROCK CO INC. CBS BENEFIT PLAN 2021 610663114 2022-12-29 EDW F HEIMBROCK CO INC. 13
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 5024510183
Plan sponsor’s address 4632 ILLINOIS AVE, LOUISVILLE, KY, 40213

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

President

Name Role
GARY T HUBBUCH President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
EDW. F. HEIMBROCK Incorporator

Secretary

Name Role
MARY C REID Secretary

Director

Name Role
GARY T HUBBUCH Director
MARY C REID Director
ROBERT W SMITH Director
KALEB J HUBBUCH Director
ERIK T HUBBUCH Director

Treasurer

Name Role
GARY T HUBBUCH Treasurer

Assumed Names

Name Status Expiration Date
H. BERGER & SON Active 2028-06-20
HEIMBROCK Active 2028-06-20

Filings

Name File Date
Registered Agent name/address change 2024-05-31
Annual Report 2024-05-29
Name Renewal 2023-06-20
Annual Report 2023-06-20
Name Renewal 2023-06-20
Annual Report 2022-03-07
Annual Report 2021-03-04
Annual Report 2020-04-09
Annual Report 2019-08-20
Name Renewal 2018-04-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR12M0153 2012-09-13 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_W912QR12M0153_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3150.60
Current Award Amount 3150.60
Potential Award Amount 3150.60

Description

Title CONCRETE GUNITE FOR RIP RAP AT NOLIN
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes 3630: CLAY AND CONCRETE PRODUCTS INDUSTRIES MACHINERY

Recipient Details

Recipient EDW. F. HEIMBROCK CO., INC.
UEI KSWNK56LAVE9
Legacy DUNS 024062275
Recipient Address 4632 ILLINOIS AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402131923, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4537545009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EDW. F. HEIMBROCK CO., INC.
Recipient Name Raw EDW. F. HEIMBROCK CO., INC.
Recipient Address 4632 ILLINOIS AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 40213-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3880.00
Face Value of Direct Loan 400000.00
Link View Page
4536715010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EDW. F. HEIMBROCK CO., INC.
Recipient Name Raw EDW. F. HEIMBROCK CO., INC.
Recipient Address 4632 ILLINOIS AVENUE, LOUISVILLE, JEFFERSON, KENTUCKY, 40213-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1940.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686727103 2020-04-13 0457 PPP 4632 ILLINOIS AVE, LOUISVILLE, KY, 40213-1923
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1027200
Loan Approval Amount (current) 1027200
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 Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1923
Project Congressional District KY-03
Number of Employees 75
NAICS code 327120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1041266.93
Forgiveness Paid Date 2021-08-26
3736308505 2021-02-24 0457 PPS 4632 Illinois Ave 4632 Illinois Ave, Louisville, KY, 40213-1923
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 949735
Loan Approval Amount (current) 949735
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 Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1923
Project Congressional District KY-03
Number of Employees 51
NAICS code 327120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 955407.03
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700579 Labor Management Relations Act 2007-10-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-10-23
Termination Date 2008-04-28
Date Issue Joined 2008-01-31
Section 0185
Sub Section LM
Status Terminated

Parties

Name KENTUCKY LABORERS DISTR,
Role Plaintiff
Name EDW. F. HEIMBROCK CO., INC.
Role Defendant

Sources: Kentucky Secretary of State