Search icon

TED MCCAIN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TED MCCAIN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1962 (63 years ago)
Organization Date: 24 Jul 1962 (63 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0034243
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 208 EAST MARKET ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Peggy Dianne Metzger Officer

President

Name Role
Alesha Leizetta McKinney President

Vice President

Name Role
Peggy Jo Brutscher Vice President

Director

Name Role
Peggy Dianne Metzger Director
Alesha Leizetta McKinney Director

Registered Agent

Name Role
PEGGY METZGER Registered Agent

Incorporator

Name Role
TED MCCAIN Incorporator

Unique Entity ID

CAGE Code:
4U949
UEI Expiration Date:
2021-03-20

Business Information

Activation Date:
2020-03-20
Initial Registration Date:
2004-03-11

Commercial and government entity program

CAGE number:
4U949
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-02-27
SAM Expiration:
2022-02-24

Contact Information

POC:
PEGGY J. BRUTSCHER

Form 5500 Series

Employer Identification Number (EIN):
610599654
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24917P0247
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10943.07
Base And Exercised Options Value:
10943.07
Base And All Options Value:
10943.07
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-10-27
Description:
FLOOR TILES
Naics Code:
313310: TEXTILE AND FABRIC FINISHING MILLS
Product Or Service Code:
5620: TILE, BRICK AND BLOCK
Procurement Instrument Identifier:
VA24913P1865
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
19580.00
Base And Exercised Options Value:
19580.00
Base And All Options Value:
19580.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-05-01
Description:
IGF::CL::IGF CARPET REMOVAL AND INSTALLATION
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING
Procurement Instrument Identifier:
VA24913C0050
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2980.00
Base And Exercised Options Value:
2980.00
Base And All Options Value:
2980.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-04-10
Description:
IGF::OT::IGF; REMOVE&REPLACE VCT FLOORING (7TH FLOOR NORTH)
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
325000.00
Total Face Value Of Loan:
325000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-12
Type:
Prog Related
Address:
102 WEST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-05
Type:
Prog Related
Address:
516-526 WEST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-14
Type:
Prog Related
Address:
2100 LEXINGTON RD, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-30
Type:
Prog Related
Address:
599 ROGERSVILLE ROAD, RADCLIFF, KY, 40160
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-12
Type:
Planned
Address:
TOYOTA AUTO MFG. FACILITY, RT. 62 E, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$325,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,990.28
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $325,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 589-9469
Add Date:
1997-08-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

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 2025-01-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 13250
Executive 2024-12-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 26175

Sources: Kentucky Secretary of State