Search icon

INTEGRAL STRUCTURES, INC.

Company Details

Name: INTEGRAL STRUCTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1969 (56 years ago)
Organization Date: 16 Jul 1969 (56 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0025094
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 13720 AIKEN RD., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS K. ECKERT Registered Agent

President

Name Role
Thomas k Eckert President

Secretary

Name Role
Julie Ann ECKERT Secretary

Treasurer

Name Role
Julie Ann ECKERT Treasurer

Incorporator

Name Role
R. F. NIEMEIER Incorporator
DAVID R. ECKERT Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-08-30
Annual Report 2020-09-14
Annual Report 2019-05-06
Annual Report 2018-04-18
Annual Report 2017-08-14
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305365645 0452110 2002-07-23 3401 JEWELL AVE, LOUISVILLE, KY, 40212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-23
Case Closed 2002-07-23
301349429 0452110 1996-08-13 3307 FERN VALLEY RD., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-08-13
Case Closed 1996-08-13
123786030 0452110 1995-04-10 CANE RUN RD AND RIVER PORT, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-04-10
Case Closed 1995-04-13
123786022 0452110 1995-04-10 INTERNATIONAL DRIVE, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-04-10
Case Closed 1995-04-13
123800211 0452110 1993-08-04 RIVERPORT DRIVE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-08-04
Case Closed 1993-08-10
115947731 0452110 1991-10-09 ENGLISH STATION RD, LOUISVILLE, KY, 40243
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-10-09
Case Closed 1991-10-15
112348636 0452110 1991-01-09 7611 PORT DRIVE, LOUISVILLE, KY, 40222
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-01-09
Case Closed 1991-06-11

Related Activity

Type Accident
Activity Nr 360204853

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1991-02-04
Abatement Due Date 1991-01-09
Current Penalty 7200.0
Initial Penalty 7200.0
Contest Date 1991-02-19
Final Order 1991-06-11
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260105 A
Issuance Date 1991-02-04
Abatement Due Date 1991-01-09
Contest Date 1991-02-19
Final Order 1991-06-11
Nr Instances 1
Nr Exposed 5
112341615 0452110 1990-08-16 RIVERPORT DRIVE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-16
Case Closed 1990-08-22
104296538 0452110 1990-02-20 7000 RIVERPORT DRIVE, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1990-03-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-03-12
Abatement Due Date 1990-02-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1990-03-12
Abatement Due Date 1990-02-20
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 1
2775831 0452110 1988-05-20 7201 DISTRIBUTION DR., LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-20
Case Closed 1988-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 1
Nr Exposed 8
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-19
Case Closed 1988-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 1
Nr Exposed 19
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 1
Nr Exposed 19
Citation ID 02003
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 1
Nr Exposed 19
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1986-02-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-03
Case Closed 1985-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-06-18
Abatement Due Date 1985-06-24
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1985-06-18
Abatement Due Date 1985-06-24
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-06-18
Abatement Due Date 1985-06-13
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-06-18
Abatement Due Date 1985-06-13
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1986-03-11
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-03-12
Case Closed 1985-04-26
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-04
Case Closed 1987-09-28
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-08-05
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F06
Issuance Date 1983-08-17
Abatement Due Date 1983-08-22
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 12
Nr Exposed 6
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-19
Case Closed 1983-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1983-01-06
Abatement Due Date 1983-01-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1983-01-06
Abatement Due Date 1983-01-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1983-01-06
Abatement Due Date 1983-01-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9705468501 2021-03-12 0457 PPP 13720 Aiken Rd, Louisville, KY, 40245-4622
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23783.75
Loan Approval Amount (current) 23783.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4622
Project Congressional District KY-02
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23931.08
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400419 Employee Retirement Income Security Act (ERISA) 2014-06-06 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-06-06
Termination Date 2016-09-01
Date Issue Joined 2014-07-08
Section 1132
Status Terminated

Parties

Name INTEGRAL STRUCTURES, INC.
Role Defendant
Name SMITH
Role Plaintiff

Sources: Kentucky Secretary of State